UNIVERSITIES AND COLLEGES INFORMATION SYSTEMS ASSOCIATION

Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Emma Jane Woodcock as a director on 2025-06-19

View Document

12/05/2512 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Director's details changed for Ms Sarah Cockrill on 2025-02-10

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Mr James Gordon Smith on 2024-10-25

View Document

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

View Document

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

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Dr Simon Jon Corbett as a director on 2024-06-19

View Document

14/06/2414 June 2024 Termination of appointment of Vipin Verma Ahlawat as a director on 2024-06-13

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

29/08/2329 August 2023 Director's details changed for Mr James Gordon Smith on 2023-08-09

View Document

10/08/2310 August 2023 Director's details changed for Mr Vipin Verma Ahlawat on 2023-08-09

View Document

10/08/2310 August 2023 Director's details changed for Mr Matthew John Flower on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 30 st. Giles Oxford OX1 3LE England to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2023-08-09

View Document

28/06/2328 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Appointment of Mr Iain William Mccracken as a director on 2023-06-08

View Document

14/06/2314 June 2023 Termination of appointment of Adrian Leon Ellison as a director on 2023-06-08

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

04/03/224 March 2022 Termination of appointment of Paul Caswell Harness as a director on 2022-03-04

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

15/07/2115 July 2021 Appointment of Mr Gareth Joseph Mcaleese as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Matthew John Flower as a director on 2021-06-30

View Document

13/07/2113 July 2021 Termination of appointment of Alison Claire Priestley as a director on 2021-06-02

View Document

13/07/2113 July 2021 Appointment of Mr Vipin Verma Ahlawat as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr James Gordon Smith as a director on 2021-06-10

View Document

01/07/211 July 2021 Termination of appointment of Drew Cook as a director on 2021-06-10

View Document

01/07/211 July 2021 Termination of appointment of Arthur James Clune as a director on 2021-06-10

View Document

01/07/211 July 2021 Appointment of Mrs Emma Jane Woodcock as a director on 2021-06-10

View Document

12/06/1912 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR GAROD MEYER BARKER

View Document

03/05/193 May 2019 DIRECTOR APPOINTED DR ARTHUR JAMES CLUNE

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MS ALISON CLAIRE PRIESTLEY

View Document

03/05/193 May 2019 DIRECTOR APPOINTED DARREN TYSOE

View Document

03/05/193 May 2019 DIRECTOR APPOINTED PAUL CASWELL HARNESS

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MRS ELISABETH MICHELLE BAILEY

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'ROURKE

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TELFORD

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 ADOPT ARTICLES 08/03/2018

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY PETER TINSON

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR JOSEPH PETER O'ROURKE

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR MIKE COPE

View Document

23/12/1723 December 2017 DIRECTOR APPOINTED MR PAUL GARETH BUTLER

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE KELLY

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR HEIDI FRASER-KRAUSS

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTWRIGHT

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILL

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR DAVID TELFORD

View Document

17/03/1617 March 2016 ARTICLES OF ASSOCIATION

View Document

14/03/1614 March 2016 ADOPT ARTICLES 19/05/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 10/12/15 NO MEMBER LIST

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR DEAN OWEN PHILLIPS

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR GRAHAM HILL

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR DREW COOK

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MS BERNADETTE KELLY

View Document

10/12/1410 December 2014 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