UAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewChange of details for Mr James Andrew Hall as a person with significant control on 2025-09-29

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

11/07/2311 July 2023 Change of details for Mr James Andrew Hall as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Daniel John Hall as a person with significant control on 2023-07-11

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

04/04/224 April 2022 Change of details for Mr James Andrew Hall as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mr James Hall on 2022-04-04

View Document

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

View Accounts

07/04/217 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/2016 October 2020 ARTICLES OF ASSOCIATION

View Document

16/10/2016 October 2020 ADOPT ARTICLES 02/10/2020

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALL / 07/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW HALL / 07/09/2020

View Document

13/08/2013 August 2020 CESSATION OF STEPHEN PAUL CARR AS A PSC

View Document

19/03/2019 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HALL / 13/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN HALL / 13/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW HALL / 13/09/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HALL / 02/09/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN HALL / 02/09/2019

View Document

08/04/198 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

02/01/182 January 2018 10/11/17 STATEMENT OF CAPITAL GBP 400

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN CARR

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARR

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070104820001

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

04/04/174 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 600

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/09/1522 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 CURREXT FROM 30/09/2013 TO 31/01/2014

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR DANIEL JOHN HALL

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON

View Document

12/10/1212 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM UNIT 8 STATION APPROACH FILEY NORTH YORKSHIRE YO14 9PF

View Document

07/09/117 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALL / 07/09/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR / 07/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALL / 07/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM, BELGRAVE HOUSE BELGRAVE CRESCENT, SCARBOROUGH, NORTH YORKSHIRE, YO11 1UA, UNITED KINGDOM

View Document

07/09/097 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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