UWI TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-12-01

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

15/11/2115 November 2021 Change of details for Mr Peter Anthony Higgins as a person with significant control on 2018-10-01

View Document

28/10/2128 October 2021 Termination of appointment of Anthony Mark Jonathon Little as a director on 2019-06-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-09

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

01/06/201 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1930 May 2019 28/05/19 STATEMENT OF CAPITAL GBP 3.724372

View Document

30/05/1930 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/1924 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 4.099372

View Document

24/04/1924 April 2019 ADOPT ARTICLES 17/04/2019

View Document

24/04/1924 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 4.09442

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY HIGGINS / 17/04/2019

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HIGGINS

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 3.915212

View Document

22/01/1822 January 2018 SUB-DIVISION 15/01/18

View Document

22/01/1822 January 2018 ADOPT ARTICLES 15/01/2018

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR HENRI JOZEF GERADUS MARIE LAMBRIEX

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED DR NEIL ARCHIBALD MACGILP

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN AITKEN

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED ANTONY MARK JONATHON LITTLE

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED STEPHEN MIRO FRIEDRICH

View Document

01/09/151 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM LOCHSIDE HOUSE 3 LOCHSIDE WAY EDINBURGH PARK EDINBURGH EH12 9DT

View Document

04/11/144 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 3.570

View Document

04/11/144 November 2014 ADOPT ARTICLES 22/10/2014

View Document

04/11/144 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 3.570

View Document

04/11/144 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 3.570

View Document

11/09/1411 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/148 January 2014 30/12/13 STATEMENT OF CAPITAL GBP 2.456

View Document

19/09/1319 September 2013 ALTER ARTICLES 21/03/2013

View Document

19/09/1319 September 2013 ARTICLES OF ASSOCIATION

View Document

19/09/1319 September 2013 21/03/13 STATEMENT OF CAPITAL GBP 2.432

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HIGH

View Document

13/09/1313 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 12/09/12 STATEMENT OF CAPITAL GBP 2.404

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED IAN AITKEN

View Document

07/09/127 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 2.290

View Document

07/09/127 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED THOMAS DOUGLAS CRIBBES

View Document

31/08/1231 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR DAVID VERNON HIGH

View Document

22/11/1122 November 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY HIGGINS / 29/07/2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM FAIRMONT HOUSE OAKBANK PARK WAY OAKBANK PARK LIVINGSTON WEST LOTHIAN EH53 0TH

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1117 May 2011 SUB DIV OF SHARES 12/05/2011

View Document

17/05/1117 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 2.047

View Document

17/05/1117 May 2011 SUB-DIVISION 12/05/11

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY HIGGINS / 31/12/2010

View Document

10/01/1110 January 2011 Annual return made up to 18 August 2010 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 29/2 SUNBURY PLACE EDINBURGH MIDLOTHIAN EH4 3BY SCOTLAND

View Document

18/08/0918 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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