U.C.O.S. HOLDINGS LIMITED

04473115
ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM ENGLAND GL50 1YD

Documents

Documents
Date Category Description Pages
25 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 May 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2023 dissolution Dissolution Application Strike Off Company 4 Buy now
16 Nov 2022 accounts Annual Accounts 13 Buy now
16 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 59 Buy now
16 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
16 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
10 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 59 Buy now
10 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
10 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2021 accounts Annual Accounts 10 Buy now
09 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 55 Buy now
09 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
09 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2021 officers Termination of appointment of director (Nicholas Alexander Deman) 1 Buy now
13 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2021 officers Appointment of director (Mr Paul William Dawson) 2 Buy now
09 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2021 accounts Annual Accounts 15 Buy now
16 Jul 2020 officers Appointment of director (Mr Philip Jan) 2 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Dec 2019 accounts Annual Accounts 34 Buy now
19 Dec 2019 mortgage Registration of a charge 58 Buy now
15 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2019 mortgage Registration of a charge 14 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2019 resolution Resolution 17 Buy now
13 Jun 2019 officers Appointment of director (Mr Simon Alan Davey) 2 Buy now
13 Jun 2019 officers Appointment of director (Mr Nicholas Alexander Deman) 2 Buy now
13 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
13 Jun 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Jun 2019 officers Termination of appointment of director (John Watson) 1 Buy now
11 Jun 2019 officers Termination of appointment of director (Michael David Nelson) 1 Buy now
11 Jun 2019 officers Termination of appointment of director (John Ellis) 1 Buy now
11 Jun 2019 capital Return of Allotment of shares 3 Buy now
31 May 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
30 May 2019 resolution Resolution 1 Buy now
19 Dec 2018 accounts Annual Accounts 33 Buy now
08 Dec 2018 mortgage Registration of a charge 39 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 31 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Mar 2017 accounts Annual Accounts 32 Buy now
20 Jul 2016 annual-return Annual Return 7 Buy now
14 Jan 2016 accounts Annual Accounts 24 Buy now
30 Jun 2015 annual-return Annual Return 6 Buy now
23 Jun 2015 officers Change of particulars for director (Mr Michael David Nelson) 2 Buy now
14 Apr 2015 accounts Annual Accounts 24 Buy now
17 Jul 2014 annual-return Annual Return 6 Buy now
04 Apr 2014 accounts Annual Accounts 22 Buy now
08 Jul 2013 annual-return Annual Return 6 Buy now
08 Jul 2013 officers Change of particulars for director (John Watson) 2 Buy now
08 Jul 2013 officers Change of particulars for director (Mr John Ellis) 2 Buy now
08 Jul 2013 officers Change of particulars for secretary (Paul William Dawson) 1 Buy now
08 Jul 2013 officers Change of particulars for director (Warren Michael Colby) 2 Buy now
08 Jul 2013 officers Change of particulars for director (Michael David Nelson) 2 Buy now
08 Jul 2013 officers Change of particulars for director (Mark Andrew Bryce) 2 Buy now
28 Mar 2013 accounts Annual Accounts 22 Buy now
16 Jul 2012 annual-return Annual Return 9 Buy now
29 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Mar 2012 accounts Annual Accounts 23 Buy now
19 Jul 2011 annual-return Annual Return 9 Buy now
16 Dec 2010 accounts Annual Accounts 24 Buy now
30 Jul 2010 annual-return Annual Return 9 Buy now
16 Mar 2010 accounts Annual Accounts 23 Buy now
30 Jul 2009 annual-return Return made up to 29/06/09; full list of members 7 Buy now
30 Jul 2009 officers Director's change of particulars / john ellis / 01/06/2009 1 Buy now
21 Jul 2009 capital S-div 1 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from 8 octavian way team valley trading estate gateshead tyne & wear NE11 0HZ 1 Buy now
06 May 2009 accounts Annual Accounts 14 Buy now
09 Jul 2008 annual-return Return made up to 29/06/08; full list of members 5 Buy now
01 Feb 2008 accounts Annual Accounts 14 Buy now
05 Jul 2007 annual-return Return made up to 29/06/07; full list of members 4 Buy now
06 Jan 2007 accounts Annual Accounts 13 Buy now
16 Aug 2006 annual-return Return made up to 29/06/06; full list of members 4 Buy now
05 Dec 2005 accounts Annual Accounts 13 Buy now
09 Jul 2005 mortgage Particulars of mortgage/charge 9 Buy now
05 Jul 2005 annual-return Return made up to 29/06/05; full list of members 4 Buy now
23 Jun 2005 officers New secretary appointed 1 Buy now
23 Jun 2005 officers Secretary resigned 1 Buy now
10 Feb 2005 accounts Annual Accounts 13 Buy now
05 Jul 2004 annual-return Return made up to 29/06/04; full list of members 9 Buy now
05 May 2004 accounts Annual Accounts 13 Buy now
22 Sep 2003 officers Secretary resigned 1 Buy now
18 Jul 2003 officers Director's particulars changed 1 Buy now
18 Jul 2003 officers Director's particulars changed 1 Buy now
18 Jul 2003 address Registered office changed on 18/07/03 from: jacksons innovation house, yarm road stockton on tees cleveland TS18 3TN 1 Buy now
16 Jul 2003 officers New secretary appointed 2 Buy now
14 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jul 2003 annual-return Return made up to 29/06/03; full list of members 9 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now