UV SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
| 03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
| 30/11/2430 November 2024 | Accounts for a dormant company made up to 2024-02-29 |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
| 21/08/2421 August 2024 | Accounts for a dormant company made up to 2023-02-28 |
| 21/08/2421 August 2024 | Accounts for a dormant company made up to 2022-02-28 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
| 17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
| 21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
| 21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
| 20/03/2320 March 2023 | Confirmation statement made on 2022-08-01 with no updates |
| 20/03/2320 March 2023 | Confirmation statement made on 2021-08-01 with no updates |
| 03/03/233 March 2023 | Registered office address changed from Flat 0/2 35 Minerva Way Glasgow G3 8GE Scotland to 9 Hawthorn Avenue Lenzie Glasgow East Dumbarton G66 4RA on 2023-03-03 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
| 01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 07/04/217 April 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 30/01/2030 January 2020 | 28/02/19 TOTAL EXEMPTION FULL |
| 01/09/191 September 2019 | PSC'S CHANGE OF PARTICULARS / MR UDAY VARMA VEGESNA / 01/06/2019 |
| 01/09/191 September 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
| 21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM FLAT 2/2 68 OVERNEWTON STREET GLASGOW G3 8RZ |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SNEHA CHEKURI |
| 26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 01/08/181 August 2018 | DIRECTOR APPOINTED MRS SNEHA CHEKURI |
| 01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 20/11/1720 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM FLAT 2/2 80 GILBERT STREET GLASGOW G3 8QN SCOTLAND |
| 03/02/163 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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