Advanced company searchLink opens in new window

UFORM PROPERTIES LTD

Company number NI655941

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
13 Nov 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
09 Nov 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
14 Sep 2023 MR01 Registration of charge NI6559410002, created on 14 September 2023
09 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
10 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
25 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
29 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2021 CS01 Confirmation statement made on 24 September 2020 with no updates
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2020 AD01 Registered office address changed from Uform Creagh Industrial Estate Hillhead Road Toomebridge Antrim BT41 3UF Northern Ireland to Uform Creagh Industrial Estate Hillhead Road Toomebridge Antrim BT41 3UF on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from 42 Queen Street Queen Street Belfast BT1 6HL United Kingdom to Uform Creagh Industrial Estate Hillhead Road Toomebridge Antrim BT41 3UF on 1 July 2020
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2020 CS01 Confirmation statement made on 24 September 2019 with updates
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2019 SH19 Statement of capital on 26 March 2019
  • GBP 4,100,000.00
26 Mar 2019 CAP-SS Solvency Statement dated 13/12/18
14 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Demerger approved 13/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 30,600,000.00
08 Feb 2019 SH08 Change of share class name or designation
08 Feb 2019 PSC01 Notification of Paul Donnelly as a person with significant control on 13 December 2018