UCS DESIGN GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
26/07/2426 July 2024 | Satisfaction of charge NI6076320003 in full |
14/06/2414 June 2024 | Registration of charge NI6076320004, created on 2024-06-11 |
12/06/2412 June 2024 | Registration of charge NI6076320003, created on 2024-06-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/09/2314 September 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/11/2111 November 2021 | Registration of charge NI6076320002, created on 2021-11-01 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/12/2012 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6076320001 |
21/09/1821 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY SLOAN |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SCULLION |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/10/1720 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
10/03/1710 March 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/08/144 August 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/08/144 August 2014 | COMPANY NAME CHANGED DUNHILL TRADING LIMITED CERTIFICATE ISSUED ON 04/08/14 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 5 MILLRACE MEWS MAGHERAFELT CO. LONDONDERRY BT45 7WD |
25/06/1425 June 2014 | DIRECTOR APPOINTED MR MARK CHRISTOPHER SCULLION |
25/06/1425 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
25/06/1425 June 2014 | DIRECTOR APPOINTED MR RODNEY STERLING SLOAN |
25/06/1425 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLEARY |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/08/1315 August 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
12/08/1312 August 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
22/07/1322 July 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 100 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
03/07/123 July 2012 | SAIL ADDRESS CREATED |
21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND |
21/06/1121 June 2011 | TRANSFER OF SHARES 15/06/2011 |
21/06/1121 June 2011 | DIRECTOR APPOINTED JOHN PAUL CLEARY |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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