U-UKSLP COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-06-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-06-30

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR GARRYL CLIVE WILLIS

View Document

07/06/197 June 2019 CESSATION OF MICHAEL LEE SMITH AS A PSC

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

04/10/164 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

09/04/169 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HALES

View Document

09/04/169 April 2016 30/03/16 NO MEMBER LIST

View Document

09/04/169 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHNSON / 04/04/2015

View Document

18/03/1618 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 36 THE KNOLL BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9HY

View Document

30/03/1530 March 2015 30/03/15 NO MEMBER LIST

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LE SMITH / 30/04/2014

View Document

30/04/1430 April 2014 27/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 27/04/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 27/04/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/11/1122 November 2011 PREVEXT FROM 30/04/2011 TO 30/06/2011

View Document

27/04/1127 April 2011 27/04/11 NO MEMBER LIST

View Document

27/04/1027 April 2010 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