Advanced company searchLink opens in new window

U F SOLUTIONS LIMITED

Company number 10462679

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 Oct 2023 AD01 Registered office address changed from 36 Middelburg Close Nuneaton CV11 6PZ United Kingdom to 4 Bulkington Lane Nuneaton CV11 4SA on 31 October 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
12 Jul 2023 PSC04 Change of details for Mrs Rashmi Faseel as a person with significant control on 12 July 2023
12 Jul 2023 CH01 Director's details changed for Mrs Rashmi Faseel on 12 July 2023
12 Jul 2023 AD01 Registered office address changed from The Old House Deans Lade Farm Claypit Lane Lichfield Staffs WS14 0AG United Kingdom to 36 Middelburg Close Nuneaton CV11 6PZ on 12 July 2023
29 May 2023 AA Micro company accounts made up to 30 November 2022
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
10 Aug 2022 AA Micro company accounts made up to 30 November 2021
04 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
26 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
17 Jun 2020 AA Micro company accounts made up to 30 November 2019
02 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
26 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
02 Aug 2018 AA Micro company accounts made up to 30 November 2017
27 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
30 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
24 Mar 2017 AP01 Appointment of Mrs Rashmi Faseel as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Evie Kate Maccormick as a director on 24 March 2017
10 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
16 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
16 Dec 2016 AP01 Appointment of Miss Evie Kate Maccormick as a director on 16 December 2016
22 Nov 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to The Old House Deans Lade Farm Claypit Lane Lichfield Staffs WS14 0AG on 22 November 2016