Advanced company searchLink opens in new window

UC SOLUTIONS LIMITED

Company number 04751084

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)
12 Jun 2018 AP01 Appointment of Mr Ramji Kanth as a director on 11 June 2018
06 Jun 2018 MR01 Registration of charge 047510840009, created on 24 May 2018
06 Jun 2018 MR01 Registration of charge 047510840008, created on 24 May 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
10 May 2018 PSC07 Cessation of Aftab Vellani as a person with significant control on 11 December 2017
10 May 2018 PSC01 Notification of Sanjeev Kumar as a person with significant control on 11 December 2017
10 May 2018 PSC07 Cessation of Aftab Vellani as a person with significant control on 11 December 2017
10 May 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 200
27 Feb 2018 SH06 Cancellation of shares. Statement of capital on 11 December 2017
  • GBP 115
02 Jan 2018 SH03 Purchase of own shares.
17 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 05/08/2017
03 Nov 2017 MR04 Satisfaction of charge 047510840007 in full
19 Oct 2017 TM01 Termination of appointment of Aftab Vellani as a director on 12 September 2017
09 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 17/11/2017.
13 Jul 2017 SH03 Purchase of own shares.
12 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 14/06/2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2017 TM01 Termination of appointment of Pavandeep Singh Pabla as a director on 31 May 2017
26 Jun 2017 SH06 Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 165
06 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 CH01 Director's details changed for Mr Aftab Vellani on 10 January 2016
08 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
03 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014