- Company Overview for UNITED CONTRACT SERVICES LIMITED (12847127)
- Filing history for UNITED CONTRACT SERVICES LIMITED (12847127)
- People for UNITED CONTRACT SERVICES LIMITED (12847127)
- More for UNITED CONTRACT SERVICES LIMITED (12847127)
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) |
---|---|---|---|
20 Jan 2025 | CH01 | Director's details changed for Mr Michael Bona on 7 January 2025 | |
20 Jan 2025 | PSC07 | Cessation of Adam John Roberts as a person with significant control on 7 January 2025 | |
20 Jan 2025 | TM01 | Termination of appointment of Adam John Roberts as a director on 7 January 2025 | |
20 Jan 2025 | PSC01 | Notification of Michael Bona as a person with significant control on 7 January 2025 | |
20 Jan 2025 | AP01 | Appointment of Mr Michael Bona as a director on 7 January 2025 | |
09 Jan 2025 | AD01 | Registered office address changed from 166 Sherwoods Lane Liverpool L10 1AB United Kingdom to Suite 8K, Trigg House Warren Drive Prestatyn LL19 7HT on 9 January 2025 | |
31 Dec 2024 | CERTNM |
Company name changed united umbrella LIMITED\certificate issued on 31/12/24
|
|
26 May 2024 | CERTNM |
Company name changed badger trading LIMITED\certificate issued on 26/05/24
|
|
22 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
22 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
22 May 2024 | PSC01 | Notification of Adam Roberts as a person with significant control on 13 May 2024 | |
22 May 2024 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 13 May 2024 | |
22 May 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 13 May 2024 | |
22 May 2024 | AP01 | Appointment of Mr Adam John Roberts as a director on 13 May 2024 | |
22 May 2024 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 13 May 2024 | |
22 May 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 166 Sherwoods Lane Liverpool L10 1AB on 22 May 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
02 Oct 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
15 Sep 2022 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 September 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
14 Feb 2022 | CERTNM |
Company name changed perfect house trading LTD\certificate issued on 14/02/22
|
|
31 Aug 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates |