UXY LABS LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN PAUL MILMAN / 04/03/2019

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR BRIAN MILMAN

View Document

08/03/198 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PAUL MILMAN-HURST / 04/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN PAUL MILMAN-HURST / 04/03/2019

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIELLE WALLER

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED DSC (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MILMAN-HURST

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN PAUL MILMAN-HURST / 08/10/2018

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS DANIELLE MARY WALLER

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS LOWE

View Document

03/10/183 October 2018 CESSATION OF ROSS LOWE AS A PSC

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM THE NOOK BLITHBURY ROAD RUGELEY STAFFORDSHIRE WS15 3HQ ENGLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092387660001

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM C/O PJW ACCOUNTING LIMITED OFFICE 3, HAWKESYARD HALL THE HAWKESYARD ESTATE RUGELEY STAFFS WS15 1PU

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS LOWE / 11/10/2016

View Document

06/10/166 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PAUL MILMAN-HURST / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS LOWE / 05/10/2016

View Document

05/10/165 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PAUL MILMAN-HURST / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL MILMAN-HURST / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL MILMAN-HURST / 05/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS LOWE / 08/10/2015

View Document

08/10/158 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL MILMAN-HURST / 08/10/2015

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PAUL MILMAN-HURST / 08/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1429 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company