- Company Overview for ASC WYLIE UBU LIMITED (NI652973)
- Filing history for ASC WYLIE UBU LIMITED (NI652973)
- People for ASC WYLIE UBU LIMITED (NI652973)
- More for ASC WYLIE UBU LIMITED (NI652973)
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) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
09 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 31 May 2023 | |
09 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | |
09 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 | |
09 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | |
16 Aug 2023 | AD01 | Registered office address changed from 7 Lisburn Street Hillsborough Co. Down BT26 6AB Northern Ireland to 7 Lisburn Street Royal Hillsborough BT26 6AB on 16 August 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr Julian Spencer Owens as a director on 21 June 2023 | |
09 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 31 May 2022 | |
09 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 | |
24 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | |
24 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | |
18 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
07 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
18 Oct 2022 | SH08 | Change of share class name or designation | |
01 Aug 2022 | PSC02 | Notification of Xeinadin Group Limited as a person with significant control on 20 May 2022 | |
01 Aug 2022 | PSC05 | Change of details for Xeinadin Uk Professional Services Ltd as a person with significant control on 20 May 2022 | |
01 Aug 2022 | PSC07 | Cessation of Arnold Stewart Compton Wylie as a person with significant control on 20 May 2022 | |
28 Jul 2022 | AP01 | Appointment of Miss Sian Wyn Lloyd as a director on 28 July 2022 | |
08 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 May 2021 | |
08 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
08 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
08 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
07 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
07 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
17 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates |