UB SOLUTIONS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

15/09/2215 September 2022 Registered office address changed from 1 Kingsgate Street Coleraine County Londonderry BT52 1LB to 50 Ballymacrea Road Portrush BT56 8NS on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mr Nigel Robert Henry on 2022-01-01

View Document

30/03/2230 March 2022 Director's details changed for Mr Nigel Robert Henry on 2022-03-01

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

30/03/2230 March 2022 Director's details changed for Mr Nigel Robert Henry on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Nigel Robert Henry on 2022-03-29

View Document

30/03/2230 March 2022 Director's details changed for Mr Nigel Robert Henry on 2022-03-29

View Document

30/03/2230 March 2022 Director's details changed for Mr Nigel Robert Henry on 2022-01-01

View Document

30/03/2230 March 2022 Director's details changed for Mr Nigel Robert Henry on 2022-03-29

View Document

30/03/2230 March 2022 Director's details changed for Mr Nigel Robert Henry on 2022-03-29

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/10/1831 October 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/16

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER HENRY / 05/11/2015

View Document

05/11/155 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ROBERT HENRY / 05/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT HENRY / 05/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCCOUBREY / 05/11/2015

View Document

05/11/155 November 2015 COMPANY NAME CHANGED UNITAS SOFTWARE LTD CERTIFICATE ISSUED ON 05/11/15

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCCOUBREY / 12/02/2014

View Document

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 85 UNIVERSITY STREET BELFAST BT7 1HPA

View Document

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT

View Document

25/05/1225 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT HENRY / 08/03/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCCOUBREY / 08/03/2010

View Document

06/07/106 July 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER HENRY / 08/03/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILSON WRIGHT / 08/03/2010

View Document

27/05/1027 May 2010 Annual return made up to 8 March 2005 with full list of shareholders

View Document

27/05/1027 May 2010 08/03/07 NO CHANGES

View Document

27/05/1027 May 2010 08/03/06 NO CHANGES

View Document

27/05/1027 May 2010 Annual return made up to 8 March 2008 with full list of shareholders

View Document

27/05/1027 May 2010 08/03/09 NO CHANGES

View Document

20/05/1020 May 2010 01/03/05 STATEMENT OF CAPITAL GBP 230000

View Document

20/05/1020 May 2010 FORM 98(3) STATING 50,000 NUMBER OF SHARES ALLOTTED AS FULLY OR PARTLY PAID UP OTHERWISE THAN IN CASH.

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 31/03/08 ANNUAL ACCTS

View Document

09/04/089 April 2008 31/03/07 ANNUAL ACCTS

View Document

09/04/089 April 2008 CHANGE OF DIRS/SEC

View Document

09/04/089 April 2008 31/03/06 ANNUAL ACCTS

View Document

18/05/0618 May 2006 31/03/05 ANNUAL ACCTS

View Document

08/07/058 July 2005 CHANGE OF DIRS/SEC

View Document

08/07/058 July 2005 CHANGE OF DIRS/SEC

View Document

07/05/057 May 2005 31/03/04 ANNUAL ACCTS

View Document

05/05/055 May 2005 CHANGE OF DIRS/SEC

View Document

01/11/041 November 2004 NOT OF INCR IN NOM CAP

View Document

01/11/041 November 2004 RETURN OF ALLOT OF SHARES

View Document

01/11/041 November 2004 SPECIAL/EXTRA RESOLUTION

View Document

29/10/0429 October 2004 CHANGE OF DIRS/SEC

View Document

14/07/0414 July 2004 08/03/04 ANNUAL RETURN SHUTTLE

View Document

28/08/0328 August 2003 31/03/03 ANNUAL ACCTS

View Document

20/06/0320 June 2003 CHANGE IN SIT REG ADD

View Document

02/05/032 May 2003 08/03/03 ANNUAL RETURN SHUTTLE

View Document

24/01/0324 January 2003 31/03/02 ANNUAL ACCTS

View Document

05/09/025 September 2002 08/03/02 ANNUAL RETURN SHUTTLE

View Document

05/09/025 September 2002 RETURN OF ALLOT OF SHARES

View Document

14/02/0214 February 2002 31/03/01 ANNUAL ACCTS

View Document

09/04/019 April 2001 08/03/01 ANNUAL RETURN SHUTTLE

View Document

15/01/0115 January 2001 31/03/00 ANNUAL ACCTS

View Document

16/11/0016 November 2000 PARS RE MORTAGE

View Document

13/03/0013 March 2000 08/03/00 ANNUAL RETURN SHUTTLE

View Document

09/02/009 February 2000 31/03/99 ANNUAL ACCTS

View Document

12/05/9912 May 1999 08/03/99 ANNUAL RETURN SHUTTLE

View Document

20/01/9920 January 1999 31/03/98 ANNUAL ACCTS

View Document

16/04/9816 April 1998 RETURN OF ALLOT OF SHARES

View Document

16/04/9816 April 1998 CHANGE OF DIRS/SEC

View Document

16/04/9816 April 1998 CHANGE OF DIRS/SEC

View Document

08/03/988 March 1998 08/03/98 ANNUAL RETURN SHUTTLE

View Document

06/01/986 January 1998 31/03/97 ANNUAL ACCTS

View Document

01/03/971 March 1997 08/03/97 ANNUAL RETURN SHUTTLE

View Document

16/01/9716 January 1997 31/03/96 ANNUAL ACCTS

View Document

25/04/9625 April 1996 08/03/96 ANNUAL RETURN SHUTTLE

View Document

19/04/9619 April 1996 PARS RE MORTAGE

View Document

04/10/954 October 1995 CHANGE OF DIRS/SEC

View Document

04/10/954 October 1995 CHANGE OF DIRS/SEC

View Document

04/09/954 September 1995 RETURN OF ALLOT OF SHARES

View Document

07/04/957 April 1995 CHANGE IN SIT REG ADD

View Document

07/04/957 April 1995 NOTICE OF ARD

View Document

07/04/957 April 1995 CHANGE OF DIRS/SEC

View Document

07/04/957 April 1995 CHANGE OF DIRS/SEC

View Document

08/03/958 March 1995 PARS RE DIRS/SIT REG OFF

View Document

08/03/958 March 1995 MEMORANDUM

View Document

08/03/958 March 1995 DECLN COMPLNCE REG NEW CO

View Document

08/03/958 March 1995 ARTICLES

View Document

08/03/958 March 1995 Incorporation

View Document

08/03/958 March 1995

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