UDS SERVICES LIMITED - History of Changes


DateDescription
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2023-08-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-02-08 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-10-30 delete sic_code 96090 - Other service activities n.e.c.
2020-10-30 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-10-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2880150001
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2019-11-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2019-11-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2018-10-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2017-10-24 update statutory_documents 27/07/17 STATEMENT OF CAPITAL GBP 50
2017-10-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-09-04 update statutory_documents CESSATION OF DIANNE DUNCAN AS A PSC
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2017-07-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-01-09 update account_category null => TOTAL EXEMPTION SMALL
2017-01-09 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-09 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-28 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-12-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANNE DUNCAN
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-10-09 update account_category TOTAL EXEMPTION SMALL => null
2015-10-09 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2015-10-09 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-09-08 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-09-08 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-08-13 update statutory_documents 28/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-12-15 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-27 => 2014-07-28
2014-08-07 update returns_next_due_date 2014-08-24 => 2015-08-25
2014-07-29 update statutory_documents 28/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-30 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-28 update statutory_documents 27/07/13 FULL LIST
2013-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER DUNCAN / 15/08/2013
2013-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER DUNCAN / 20/08/2013
2013-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANNE DUNCAN / 20/08/2013
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-21 update returns_next_due_date 2012-08-24 => 2013-08-24
2012-12-12 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents 27/07/12 FULL LIST
2011-10-06 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents 27/07/11 FULL LIST
2010-08-10 update statutory_documents 27/07/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER DUNCAN / 27/07/2010
2010-07-15 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2009-12-31 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2009 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL
2009-02-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-06 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL
2008-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL
2008-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-11-19 update statutory_documents NEW SECRETARY APPOINTED
2007-11-19 update statutory_documents SECRETARY RESIGNED
2007-11-16 update statutory_documents COMPANY NAME CHANGED FREELANCE EURO SERVICES (MDCLXXX ) LIMITED CERTIFICATE ISSUED ON 16/11/07
2007-08-15 update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-09-04 update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-29 update statutory_documents DIRECTOR RESIGNED
2005-09-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06
2005-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION