Advanced company searchLink opens in new window

UDS HOLDINGS (1) LIMITED

Company number 02362253

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)
02 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
04 Apr 2023 PSC05 Change of details for Hanson Retail Limited as a person with significant control on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 3 April 2023
14 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
28 Nov 2021 TM01 Termination of appointment of Carsten Matthias Wendt as a director on 23 November 2021
28 Nov 2021 AP01 Appointment of Alfredo Quilez Somolinos as a director on 23 November 2021
23 Nov 2021 AA Full accounts made up to 31 December 2020
24 Aug 2021 CH01 Director's details changed for Dr Carsten Matthias Wendt on 1 July 2021
16 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
05 Jun 2019 AA Accounts for a small company made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
27 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
05 Sep 2017 AA Full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
15 Dec 2016 AP01 Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
14 Dec 2016 TM01 Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
08 Jul 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 102
16 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
16 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016