UCISA SERVICES LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Appointment of Mr Iain William Mccracken as a director on 2025-08-04 |
14/05/2514 May 2025 | Appointment of Mrs Karen Bates as a director on 2025-04-28 |
09/05/259 May 2025 | Accounts for a small company made up to 2024-12-31 |
10/02/2510 February 2025 | Director's details changed for Miss Sarah Cockrill on 2025-02-10 |
10/02/2510 February 2025 | Termination of appointment of Matthew John Flower as a director on 2025-02-10 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
31/10/2431 October 2024 | Change of details for Universities and Colleges Information Systems Association as a person with significant control on 2024-10-25 |
23/10/2423 October 2024 | Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor Park Central 40/41 Park End Street Oxford, OX1 1JD OX1 1JD on 2024-10-23 |
23/10/2423 October 2024 | Registered office address changed from C/O Gravita Oxford Llp First Floor Park Central 40/41 Park End Street Oxford, OX1 1JD OX1 1JD England to C/O Gravita Oxford Llp First Floor Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-23 |
07/07/247 July 2024 | Accounts for a small company made up to 2023-12-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
02/11/232 November 2023 | Appointment of Ms Alison Claire Priestley as a director on 2023-11-01 |
10/08/2310 August 2023 | Change of details for Universities and Colleges Information Systems Association as a person with significant control on 2023-08-09 |
09/08/239 August 2023 | Registered office address changed from 30 st. Giles Oxford OX1 3LE to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2023-08-09 |
26/05/2326 May 2023 | Accounts for a small company made up to 2022-12-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
27/04/2227 April 2022 | Termination of appointment of Simon Mark Bracewell as a director on 2022-04-19 |
18/02/2218 February 2022 | Appointment of Mr Matthew John Flower as a director on 2022-01-27 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
09/08/219 August 2021 | Termination of appointment of Adrian Leon Ellison as a director on 2021-07-23 |
09/08/219 August 2021 | Appointment of Mr Drew Cook as a director on 2021-07-23 |
11/06/1911 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
19/04/1919 April 2019 | DIRECTOR APPOINTED MS SALLY LOUISE BOGG |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
15/08/1815 August 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID TELFORD |
15/08/1815 August 2018 | APPOINTMENT TERMINATED, DIRECTOR DREW COOK |
26/07/1826 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
15/03/1815 March 2018 | DIRECTOR APPOINTED MR PAUL GARETH BUTLER |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
04/04/174 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
06/09/166 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
11/04/1611 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTWRIGHT |
11/04/1611 April 2016 | DIRECTOR APPOINTED MR DREW COOK |
11/04/1611 April 2016 | DIRECTOR APPOINTED MR DAVID TELFORD |
11/04/1611 April 2016 | APPOINTMENT TERMINATED, DIRECTOR HEIDI FRASER-KRAUSS |
08/01/168 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088189020001 |
18/12/1518 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
07/07/157 July 2015 | DIRECTOR APPOINTED MR DEAN OWEN PHILLIPS |
15/04/1515 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
06/01/156 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
23/12/1423 December 2014 | APPOINTMENT TERMINATED, DIRECTOR COLIN ADDY |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ELLISON / 03/06/2014 |
18/12/1318 December 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