UXBRIDGE ACCOUNTING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Micro company accounts made up to 2024-02-29

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

17/05/2417 May 2024 Termination of appointment of Ramnik Lalji Arjan Limbani as a director on 2024-05-16

View Document

17/05/2417 May 2024 Termination of appointment of Usha Ramnik Limbani as a director on 2024-05-16

View Document

16/05/2416 May 2024 Registration of charge 071551640001, created on 2024-05-15

View Document

14/05/2414 May 2024 Appointment of Mr Ramnik Lalji Arjan Limbani as a director on 2024-05-01

View Document

14/05/2414 May 2024 Appointment of Mrs Usha Ramnik Limbani as a director on 2024-05-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/11/2317 November 2023 Change of details for Mrs Joyneeta Limbani as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Change of details for Mr Nilash Ramnik Limbani as a person with significant control on 2023-11-17

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

16/11/2316 November 2023 Change of details for Mrs Joyneeta Limbani as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Notification of Nilash Ramnik Limbani as a person with significant control on 2023-11-16

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

29/11/1929 November 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 5 POPES CLOSE AMERSHAM BUCKINGHAMSHIRE HP6 6LS ENGLAND

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 11 FIELDWAY AMERSHAM BUCKINGHAMSHIRE HP7 0JJ

View Document

03/03/163 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM UNIT 6 & 7 549 ESKDALE ROAD UXBRIDGE HILLINGDON UB8 2RT

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NILASH LIMBANI / 08/03/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOYNEETA LIMBANI / 08/03/2013

View Document

08/03/138 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM C/O CHHAYA HARE WILSON TRANSPORT HOUSE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LY UNITED KINGDOM

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

06/07/116 July 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM C/O CHHAYA HARE WILSON REDMEAD HOUSE, UXBRIDGE ROAD HILLINGDON HEATH MIDDLESEX UB10 0LU UNITED KINGDOM

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

11/02/1011 February 2010 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