UA CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-04-21 with updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
02/09/242 September 2024 | Cancellation of shares. Statement of capital on 2024-05-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/05/2431 May 2024 | Termination of appointment of Lee Gowland as a director on 2024-05-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-04-21 with updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
19/04/2419 April 2024 | Appointment of Mr Calum John Bennett as a secretary on 2024-04-19 |
19/04/2419 April 2024 | Termination of appointment of Claire Elizabeth Urwin as a secretary on 2024-04-19 |
19/04/2419 April 2024 | Termination of appointment of Philip Paul Urwin as a director on 2024-04-19 |
26/01/2426 January 2024 | Change of share class name or designation |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Memorandum and Articles of Association |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Sub-division of shares on 2023-12-27 |
18/01/2418 January 2024 | Memorandum and Articles of Association |
18/01/2418 January 2024 | Statement of capital following an allotment of shares on 2023-12-05 |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Cessation of Stephen Lee as a person with significant control on 2020-06-14 |
26/07/2326 July 2023 | Cessation of Philip Paul Urwin as a person with significant control on 2018-10-01 |
26/07/2326 July 2023 | Cessation of Claire Elizabeth Urwin as a person with significant control on 2018-10-01 |
26/07/2326 July 2023 | Notification of a person with significant control statement |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-07-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
05/05/225 May 2022 | Appointment of Mr Calum John Bennett as a director on 2022-05-01 |
05/05/225 May 2022 | Appointment of Mr Lee Gowland as a director on 2022-05-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
11/06/1911 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP PAUL URWIN / 01/10/2018 |
11/06/1911 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LEE |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 3 HUTTON CLOSE SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XG ENGLAND |
20/10/1820 October 2018 | DIRECTOR APPOINTED MR STEPHEN LEE |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/03/1628 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
18/11/1518 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL URWIN / 18/11/2015 |
22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 36 THE GREEN HIGH CONISCLIFFE DARLINGTON COUNTY DURHAM DL2 2LJ |
07/09/157 September 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/10/1413 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14 |
11/10/1411 October 2014 | PREVSHO FROM 31/08/2014 TO 31/07/2014 |
05/09/145 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/09/1314 September 2013 | SECRETARY APPOINTED MRS CLAIRE ELIZABETH URWIN |
09/09/139 September 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP URWIN |
09/09/139 September 2013 | DIRECTOR APPOINTED MR PHILIP PAUL URWIN |
12/08/1312 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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