UBS TRADE SOLUTIONS LTD

Company Documents

DateDescription
23/10/2523 October 2025 NewAppointment of Mr Niall Duncan Gilfillan as a director on 2025-10-22

View Document

23/10/2523 October 2025 NewConfirmation statement made on 2025-10-23 with no updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-05-31

View Document

29/01/2529 January 2025 Termination of appointment of James Hanson as a director on 2025-01-27

View Document

29/01/2529 January 2025 Appointment of Mr Michael Benamar as a director on 2025-01-27

View Document

28/01/2528 January 2025 Change of details for Mr Niall Duncan Gilfillan as a person with significant control on 2025-01-06

View Document

27/01/2527 January 2025 Registered office address changed from 82a Suite a, James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-01-27

View Document

27/01/2527 January 2025 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE United Kingdom to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-01-27

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

06/01/256 January 2025 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 82a Suite a, James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mr James Hanson on 2025-01-06

View Document

02/01/252 January 2025 Certificate of change of name

View Document

19/12/2419 December 2024 Termination of appointment of Niall Gilfillan as a director on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Mr James Hanson as a director on 2024-12-19

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

22/07/2422 July 2024 Confirmation statement made on 2022-06-30 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2021-05-31

View Document

22/07/2422 July 2024 Micro company accounts made up to 2022-05-31

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

22/07/2422 July 2024 Confirmation statement made on 2023-06-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Compulsory strike-off action has been suspended

View Document

22/11/2122 November 2021 Termination of appointment of Derek Martin Williamson as a secretary on 2021-10-01

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/06/2025 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/03/209 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR VO THONG

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS VO THI NGOC THONG

View Document

20/08/1820 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 SECRETARY APPOINTED DEREK MARTIN WILLIAMSON

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY PABLO SEBASTIAN BELSEY

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 TERMINATE SEC APPOINTMENT

View Document

08/06/178 June 2017 SECRETARY APPOINTED MR PABLO JESUS SEBASTIAN BELSEY

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL GILFILLAN / 08/06/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL GILFILLAN / 31/01/2017

View Document

02/01/172 January 2017 APPOINTMENT TERMINATED, DIRECTOR MITCHELL SMITH

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR MITCHELL JOHN SMITH

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY NIALL GILFILLAN

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED PUDDLEDUCK BABY LIMITED CERTIFICATE ISSUED ON 20/05/16

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL GILFILLAN / 20/05/2016

View Document

19/05/1619 May 2016 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