Advanced company searchLink opens in new window

UKLS HOLDINGS LIMITED

Company number 10388341

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)
19 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
21 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
09 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with updates
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
23 Mar 2022 PSC05 Change of details for H3 Partnership Limited as a person with significant control on 22 March 2022
21 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
02 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Apr 2021 PSC07 Cessation of Nicholas Raymond Victor Hill as a person with significant control on 28 February 2021
09 Apr 2021 PSC07 Cessation of Leighton Alexander Hill as a person with significant control on 28 February 2021
09 Apr 2021 PSC02 Notification of H3 Partnership Limited as a person with significant control on 28 February 2021
05 Oct 2020 CS01 Confirmation statement made on 10 January 2019 with no updates
22 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
02 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
19 Sep 2017 PSC01 Notification of Leighton Alexander Hill as a person with significant control on 21 September 2016
19 Sep 2017 PSC01 Notification of Nicholas Raymond Victor Hill as a person with significant control on 21 September 2016
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 100
28 Sep 2016 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Unit G1, Capital Point Capital Business Park Cardiff CF3 2PY on 28 September 2016