Advanced company searchLink opens in new window

UD SOFTWARE SOLUTIONS GROUP LIMITED

Company number 06904669

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)
01 May 2024 AA Full accounts made up to 31 December 2023
29 Aug 2023 AA Full accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
22 May 2023 CH01 Director's details changed for Mr Nathan Wright on 1 October 2016
22 May 2023 CH01 Director's details changed for Ms Sharon Louise Elizabeth Pipe on 1 December 2020
30 Dec 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Aug 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
20 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
04 May 2022 TM01 Termination of appointment of Timothy Darbyshire as a director on 22 April 2022
04 May 2022 AA Full accounts made up to 31 December 2021
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
18 Jun 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
30 Sep 2020 TM01 Termination of appointment of Spencer Brian Edwin Clarkson as a director on 11 September 2020
28 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
17 Apr 2020 AP01 Appointment of Ms Sharon Louise Elizabeth Pipe as a director on 2 April 2020
17 Apr 2020 AP01 Appointment of Stephanie Schneider as a director on 2 April 2020
25 Mar 2020 AA Accounts for a small company made up to 30 June 2019
13 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2020 SH10 Particulars of variation of rights attached to shares
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 245.830216
03 Jan 2020 PSC02 Notification of Cognitive Energy Holdings, Llc as a person with significant control on 20 December 2019
03 Jan 2020 TM01 Termination of appointment of Paul Henry Hogarth as a director on 20 December 2019
03 Jan 2020 TM01 Termination of appointment of Steven Daniels as a director on 20 December 2019
03 Jan 2020 TM01 Termination of appointment of Peter John Hale as a director on 20 December 2019