- 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) |
---|---|---|---|
03 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 2 April 2019
|
|
17 May 2019 | SH03 | Purchase of own shares. | |
15 Apr 2019 | TM01 | Termination of appointment of Angus Gregory Elborough Manns as a director on 1 April 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
25 Jan 2019 | AD01 | Registered office address changed from 8 Thatcher Avenue Torquay TQ1 2PD England to Suite 4 21 st. Owen Street Hereford HR1 2JB on 25 January 2019 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 May 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mr Anthony Martin Hynes on 1 August 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from The Piggeries Hassop Bakewell Derbyshire DE45 1NW United Kingdom to 8 Thatcher Avenue Torquay TQ1 2PD on 2 February 2017 | |
07 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 18 February 2016
|
|
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-20
|