Advanced company searchLink opens in new window

UNIFORMS UK GROUP LIMITED

Company number 12896093

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)
30 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
16 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
01 Dec 2022 PSC04 Change of details for Mr Mark Warner Olpin as a person with significant control on 1 November 2022
01 Dec 2022 PSC04 Change of details for Mr Ross William Kesteven as a person with significant control on 1 November 2022
01 Dec 2022 PSC04 Change of details for Mr Christopher Michael Regan as a person with significant control on 1 November 2022
01 Dec 2022 CH01 Director's details changed for Mr Ross William Kesteven on 1 November 2022
01 Dec 2022 CH01 Director's details changed for Mr Christopher Michael Regan on 1 November 2022
01 Dec 2022 AD01 Registered office address changed from Unit 3 Bradwall Court Sandbach Cheshire CW11 1GE United Kingdom to Unit 4C Brooks Lane Industrial Estate Middlewich Cheshire CW10 0JG on 1 December 2022
20 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with updates
10 Oct 2022 PSC04 Change of details for Mr Christopher Michael Regan as a person with significant control on 21 September 2022
10 Oct 2022 PSC04 Change of details for Mr Mark Warner Olpin as a person with significant control on 21 September 2022
02 Feb 2022 CH01 Director's details changed for Mr Christopher Michael Regan on 31 January 2022
02 Feb 2022 PSC04 Change of details for Mr Christopher Michael Regan as a person with significant control on 31 January 2022
18 Jan 2022 AA Unaudited abridged accounts made up to 31 August 2021
01 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
27 Apr 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 August 2021
11 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-10
18 Nov 2020 AP01 Appointment of Mr Christopher Michael Regan as a director on 22 September 2020
22 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-22
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted