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)
30 Jul 2009 288c Director's change of particulars / john ellis / 01/06/2009
21 Jul 2009 122 S-div
16 Jun 2009 287 Registered office changed on 16/06/2009 from 8 octavian way team valley trading estate gateshead tyne & wear NE11 0HZ
06 May 2009 AA Full accounts made up to 30 June 2008
09 Jul 2008 363a Return made up to 29/06/08; full list of members
01 Feb 2008 AA Full accounts made up to 30 June 2007
05 Jul 2007 363a Return made up to 29/06/07; full list of members
06 Jan 2007 AA Full accounts made up to 30 June 2006
16 Aug 2006 363a Return made up to 29/06/06; full list of members
05 Dec 2005 AA Full accounts made up to 30 June 2005
09 Jul 2005 395 Particulars of mortgage/charge
05 Jul 2005 363s Return made up to 29/06/05; full list of members
23 Jun 2005 288a New secretary appointed
23 Jun 2005 288b Secretary resigned
10 Feb 2005 AA Full accounts made up to 30 June 2004
05 Jul 2004 363s Return made up to 29/06/04; full list of members
05 May 2004 AA Full accounts made up to 30 June 2003
22 Sep 2003 288b Secretary resigned
18 Jul 2003 288c Director's particulars changed
18 Jul 2003 288c Director's particulars changed
18 Jul 2003 287 Registered office changed on 18/07/03 from: jacksons innovation house, yarm road stockton on tees cleveland TS18 3TN
16 Jul 2003 288a New secretary appointed
14 Jul 2003 CERTNM Company name changed jackco 113 LIMITED\certificate issued on 14/07/03
14 Jul 2003 363s Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
02 Jul 2003 395 Particulars of mortgage/charge