UZING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

13/06/2413 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Appointment of Mr Emmanuel Cyrile Bonnel as a director on 2024-04-01

View Document

11/06/2411 June 2024 Termination of appointment of Anthony Martin Hynes as a director on 2024-04-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

14/11/2214 November 2022 Cessation of Alan Geoffrey Stansbury-Stokes as a person with significant control on 2022-03-21

View Document

11/11/2211 November 2022 Cessation of Anthony Martin Hynes as a person with significant control on 2022-03-21

View Document

11/11/2211 November 2022 Notification of Learning for Leaders (Europe) Ltd as a person with significant control on 2022-03-21

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Registered office address changed from Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road Bamber Bridge Preston PR5 8AY United Kingdom to 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 2022-04-22

View Document

22/04/2222 April 2022 Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS United Kingdom to 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 2022-04-22

View Document

08/04/228 April 2022 Registered office address changed from Suite 3, 506 Walton Summit Centre, Green Place, Four Oaks Road, Bamber Bridge, Preston, PR5 8AY England to Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road Bamber Bridge Preston PR5 8AY on 2022-04-08

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEOFFREY STANSBURY-STOKES

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARTIN HYNES

View Document

27/01/2027 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY STANSBURY-STOKES / 13/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN HYNES / 13/10/2019

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM SUITE 4 21 ST. OWEN STREET HEREFORD HR1 2JB UNITED KINGDOM

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 02/04/19 STATEMENT OF CAPITAL GBP 624

View Document

17/05/1917 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS MANNS

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 8 THATCHER AVENUE TORQUAY TQ1 2PD ENGLAND

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN HYNES / 01/08/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE PIGGERIES HASSOP BAKEWELL DERBYSHIRE DE45 1NW UNITED KINGDOM

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

07/03/167 March 2016 ADOPT ARTICLES 18/02/2016

View Document

07/03/167 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 1000

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information