Advanced company searchLink opens in new window

ULIANCE LTD

Company number 11991475

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)
15 Apr 2024 PSC01 Notification of Claire Patel as a person with significant control on 15 April 2024
15 Apr 2024 PSC01 Notification of Ujjalkumar Patel as a person with significant control on 15 April 2024
15 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 15 April 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
11 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
19 May 2023 AAMD Amended micro company accounts made up to 31 May 2021
19 May 2023 AAMD Amended micro company accounts made up to 31 May 2020
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
09 Jun 2022 AD01 Registered office address changed from 29-33 High Street Wath-upon-Dearne Rotherham S63 7QQ England to Biz Hub C/O Dearne Accountancy Services Ltd Wharncliffe Business Park Barnsley S71 3GN on 9 June 2022
31 May 2022 AA Micro company accounts made up to 31 May 2021
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 4
11 Mar 2022 AP01 Appointment of Mrs Claire Patel as a director on 1 March 2022
12 Feb 2022 AD01 Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield S9 4WG England to 29-33 High Street Wath-upon-Dearne Rotherham S63 7QQ on 12 February 2022
15 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 May 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
19 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
30 Apr 2020 AD01 Registered office address changed from The Office Suite, 2 Greno House School Lane Grenoside Sheffield S35 8QU United Kingdom to The Quadrant 99 Parkway Avenue Sheffield S9 4WG on 30 April 2020
30 Jul 2019 CH01 Director's details changed for Mr Ujjal Patel on 30 July 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
15 May 2019 AP01 Appointment of Mr Ujjal Patel as a director on 13 May 2019
14 May 2019 TM01 Termination of appointment of Michael Duke as a director on 13 May 2019
13 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-13
  • GBP 1