Advanced company searchLink opens in new window

UCA SERVICES LIMITED

Company number 06771459

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)
26 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP .04
07 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP .04
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP .04
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 0.04
21 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
21 Dec 2012 SH10 Particulars of variation of rights attached to shares
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Sep 2012 AD01 Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL England on 20 September 2012
05 Sep 2012 AD01 Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 5 September 2012
26 Apr 2012 AP01 Appointment of Mrs Jean Mcardle as a director
23 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Apr 2010 AA01 Previous accounting period extended from 31 December 2009 to 28 February 2010
22 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Craig Laurence Feldman on 22 December 2009
03 Dec 2009 AP03 Appointment of Joanne Feldman as a secretary
03 Dec 2009 AD01 Registered office address changed from 4Th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW on 3 December 2009
07 Nov 2009 TM02 Termination of appointment of Hazel Rees as a secretary
03 Nov 2009 TM01 Termination of appointment of Philip Scholes as a director
24 Oct 2009 TM01 Termination of appointment of Sally Bowyer as a director