Advanced company searchLink opens in new window

UCAN FINANCIAL SERVICES LIMITED

Company number 10114579

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
30 Jun 2023 AA Unaudited abridged accounts made up to 30 April 2023
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
14 Jul 2022 AA Unaudited abridged accounts made up to 30 April 2022
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
19 Jul 2021 AA Unaudited abridged accounts made up to 30 April 2021
19 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
13 Jul 2020 AA Unaudited abridged accounts made up to 30 April 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 500
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 400
10 Jul 2019 AA Unaudited abridged accounts made up to 30 April 2019
03 Jul 2019 AD01 Registered office address changed from Circular Poolstock Wigan Lancashire WN3 5DU England to Circular Garage Poolstock Wigan WN3 5DU on 3 July 2019
10 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
09 Jul 2018 AA Unaudited abridged accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
04 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
26 Oct 2016 CH01 Director's details changed for Mr Nigel Wayne Parker on 25 October 2016
26 Oct 2016 CH01 Director's details changed for Mr Robin Garry Bridge on 25 October 2016
26 Oct 2016 CH03 Secretary's details changed for Mrs Angela Marie Bridge on 25 October 2016
23 Jun 2016 AD01 Registered office address changed from 2 Hawkworth Astley Manchester M29 7DP England to Circular Poolstock Wigan Lancashire WN3 5DU on 23 June 2016
10 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-10
  • GBP 100