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)
11 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
11 Jun 2015 AP03 Appointment of Mrs Narinder Kanth as a secretary on 1 June 2015
13 Jan 2015 TM02 Termination of appointment of Narinder Kanth as a secretary on 1 January 2015
20 Aug 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
30 Jul 2014 TM01 Termination of appointment of Ramji Kanth as a director on 20 June 2014
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
17 Apr 2014 MR01 Registration of charge 047510840007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
01 May 2013 CH01 Director's details changed for Ramji Kanth on 1 May 2013
13 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 6
19 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
13 Mar 2012 SH08 Change of share class name or designation
13 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2012 CC04 Statement of company's objects
20 Oct 2011 AP01 Appointment of Mr Aftab Vellani as a director
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jul 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
20 Jul 2011 CH03 Secretary's details changed for Narinder Kanth on 1 January 2011
03 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
27 May 2010 SH08 Change of share class name or designation
20 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights