SUBSCAN UDS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewNotice of deemed approval of proposals

View Document

28/05/2528 May 2025 Statement of administrator's proposal

View Document

17/04/2517 April 2025 Registered office address changed from Subscan House 126 Whitehall Road Leeds LS12 1AE England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of an administrator

View Document

29/08/2429 August 2024 Full accounts made up to 2024-01-31

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2024-07-31 to 2024-01-31

View Document

30/07/2430 July 2024 Full accounts made up to 2023-07-31

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Resolutions

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-18 with updates

View Document

26/06/2426 June 2024 Notification of Subscan Group Limited as a person with significant control on 2024-06-21

View Document

26/06/2426 June 2024 Cessation of Kirk Ashley Mason as a person with significant control on 2024-06-21

View Document

26/06/2426 June 2024 Cessation of Alan Roy Mason as a person with significant control on 2024-06-21

View Document

05/06/245 June 2024 Satisfaction of charge 081086000003 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/10/239 October 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

08/03/238 March 2023 Registration of charge 081086000003, created on 2023-03-03

View Document

14/02/2314 February 2023 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY MASON / 05/12/2019

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR KIRK ASHLEY MASON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM UNIT 15 SILVER COURT INTERCITY WAY LEEDS WEST YORKSHIRE LS13 4LY

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

18/02/1418 February 2014 CURRSHO FROM 30/06/2013 TO 31/01/2013

View Document

05/07/135 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 49 CHAPELTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 7RZ ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/06/1218 June 2012 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