- Company Overview for UKLS HOLDINGS LIMITED (10388341)
- Filing history for UKLS HOLDINGS LIMITED (10388341)
- People for UKLS HOLDINGS LIMITED (10388341)
- More for UKLS HOLDINGS LIMITED (10388341)
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
|
|
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 |