- Company Overview for ULIANCE LTD (11991475)
- Filing history for ULIANCE LTD (11991475)
- People for ULIANCE LTD (11991475)
- More for ULIANCE LTD (11991475)
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
|
|
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
|