UCCERT LIMITED

Company Documents

DateDescription
09/05/229 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

03/02/223 February 2022 Registered office address changed from Unit 6 33 South Street Corsham SN13 9HB England to 42 Carmel Court Kings Drive Wembley Middlesex HA9 9JF on 2022-02-03

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM CARLTON BUSINESS CENTRE CARLTON HOUSE MAUNDRELL ROAD CALNE WILTSHIRE SN11 9PU

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE O'CONNOR / 20/06/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/01/1618 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY DARREN O'CONNOR

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE O'CONNOR / 01/05/2015

View Document

27/02/1527 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DARREN O'CONNOR / 01/09/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/01/1311 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM UNIT 13 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PQ

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE O'CONNOR / 10/12/2012

View Document

01/08/121 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE O'CONNOR / 01/05/2012

View Document

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA O'CONNOR

View Document

08/04/118 April 2011 DIRECTOR APPOINTED DARREN LEE O'CONNOR

View Document

13/12/1013 December 2010 26/11/10 STATEMENT OF CAPITAL GBP 100

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN O'CONNOR / 06/04/2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MRS JULIA O'CONNOR

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN O'CONNOR

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN O'CONNOR / 20/04/2009

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN O'CONNOR / 20/04/2009

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 18 BYRON ROAD SOUTH CROYDON SURREY CR2 8DY

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 14 BYRON ROAD SOUTH CROYDON SURREY CR2 8DY

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW ENGLAND

View Document

30/05/0830 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0830 May 2008 SECRETARY APPOINTED DARREN O'CONNOR

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY PEMEX SERVICES LIMITED

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR PEMEX SERVICES LIMITED

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED DARREN O'CONNOR

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR AMERSHAM SERVICES LIMITED

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