- Company Overview for UZING SOLUTIONS LIMITED (09959874)
- Filing history for UZING SOLUTIONS LIMITED (09959874)
- People for UZING SOLUTIONS LIMITED (09959874)
- More for UZING SOLUTIONS LIMITED (09959874)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
13 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
11 Jun 2024 | AP01 | Appointment of Mr Emmanuel Cyrile Bonnel as a director on 1 April 2024 | |
11 Jun 2024 | TM01 | Termination of appointment of Anthony Martin Hynes as a director on 1 April 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
14 Nov 2022 | PSC07 | Cessation of Alan Geoffrey Stansbury-Stokes as a person with significant control on 21 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
11 Nov 2022 | PSC02 | Notification of Learning for Leaders (Europe) Ltd as a person with significant control on 21 March 2022 | |
11 Nov 2022 | PSC07 | Cessation of Anthony Martin Hynes as a person with significant control on 21 March 2022 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
22 Apr 2022 | AD01 | Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS United Kingdom to 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 22 April 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road Bamber Bridge Preston PR5 8AY United Kingdom to 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 22 April 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from Suite 3, 506 Walton Summit Centre, Green Place, Four Oaks Road, Bamber Bridge, Preston, PR5 8AY England to Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road Bamber Bridge Preston PR5 8AY on 8 April 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
28 Jan 2020 | PSC01 | Notification of Anthony Martin Hynes as a person with significant control on 1 April 2019 | |
28 Jan 2020 | PSC01 | Notification of Alan Geoffrey Stansbury-Stokes as a person with significant control on 1 April 2019 | |
27 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 January 2020 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Anthony Martin Hynes on 13 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Alan Geoffrey Stansbury-Stokes on 13 October 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from Suite 4 21 st. Owen Street Hereford HR1 2JB United Kingdom to Suite 3, 506 Walton Summit Centre, Green Place, Four Oaks Road, Bamber Bridge, Preston, PR5 8AY on 15 July 2019 |