Advanced company searchLink opens in new window

UZING SOLUTIONS LIMITED

Company number 09959874

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)
13 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2023
11 Jun 2024 AP01 Appointment of Mr Emmanuel Cyrile Bonnel as a director on 1 April 2024
11 Jun 2024 TM01 Termination of appointment of Anthony Martin Hynes as a director on 1 April 2024
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
14 Nov 2022 PSC07 Cessation of Alan Geoffrey Stansbury-Stokes as a person with significant control on 21 March 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
11 Nov 2022 PSC02 Notification of Learning for Leaders (Europe) Ltd as a person with significant control on 21 March 2022
11 Nov 2022 PSC07 Cessation of Anthony Martin Hynes as a person with significant control on 21 March 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Apr 2022 AD01 Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS United Kingdom to 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 22 April 2022
22 Apr 2022 AD01 Registered office address changed from Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road Bamber Bridge Preston PR5 8AY United Kingdom to 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 22 April 2022
08 Apr 2022 AD01 Registered office address changed from Suite 3, 506 Walton Summit Centre, Green Place, Four Oaks Road, Bamber Bridge, Preston, PR5 8AY England to Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road Bamber Bridge Preston PR5 8AY on 8 April 2022
02 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
28 Jan 2020 PSC01 Notification of Anthony Martin Hynes as a person with significant control on 1 April 2019
28 Jan 2020 PSC01 Notification of Alan Geoffrey Stansbury-Stokes as a person with significant control on 1 April 2019
27 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 27 January 2020
14 Oct 2019 CH01 Director's details changed for Mr Anthony Martin Hynes on 13 October 2019
14 Oct 2019 CH01 Director's details changed for Alan Geoffrey Stansbury-Stokes on 13 October 2019
15 Jul 2019 AD01 Registered office address changed from Suite 4 21 st. Owen Street Hereford HR1 2JB United Kingdom to Suite 3, 506 Walton Summit Centre, Green Place, Four Oaks Road, Bamber Bridge, Preston, PR5 8AY on 15 July 2019
03 Jun 2019 AA Total exemption full accounts made up to 31 December 2018