Advanced company searchLink opens in new window

U.C.O.S. HOLDINGS LIMITED

Company number 04473115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2023 DS01 Application to strike the company off the register
16 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
16 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
16 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
16 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
10 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
10 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
10 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
13 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
07 Feb 2022 MR04 Satisfaction of charge 044731150004 in full
07 Feb 2022 MR04 Satisfaction of charge 044731150005 in full
09 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
09 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
09 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
09 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
26 Apr 2021 TM01 Termination of appointment of Nicholas Alexander Deman as a director on 1 April 2021
13 Apr 2021 PSC02 Notification of Agilico Workplace Technologies (South) Limited as a person with significant control on 31 March 2021
13 Apr 2021 PSC07 Cessation of Tokyo Bidco Limited as a person with significant control on 31 March 2021
13 Apr 2021 AP01 Appointment of Mr Paul William Dawson as a director on 1 April 2021
09 Apr 2021 AD01 Registered office address changed from Meadow Court Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on 9 April 2021
18 Jan 2021 AA Accounts for a small company made up to 31 March 2020