Date | Description |
2024-04-20 |
delete source_ip 108.128.197.187 |
2024-04-20 |
delete source_ip 52.17.182.110 |
2024-04-20 |
insert source_ip 18.202.117.124 |
2024-04-20 |
insert source_ip 52.208.149.209 |
2024-03-18 |
delete person Aysha Hayder |
2024-03-18 |
delete person Stephanie Velez |
2024-03-18 |
delete source_ip 99.80.95.109 |
2024-03-18 |
delete source_ip 52.210.46.62 |
2024-03-18 |
insert person Crystal White |
2024-03-18 |
insert person Debby Andrews |
2024-03-18 |
insert source_ip 108.128.197.187 |
2024-03-18 |
insert source_ip 52.17.182.110 |
2023-10-01 |
delete phone +44 (0)2380 488703 |
2023-10-01 |
delete source_ip 52.214.36.89 |
2023-10-01 |
delete source_ip 54.171.18.235 |
2023-10-01 |
insert phone +44 (0)23 8033 1666 |
2023-10-01 |
insert source_ip 99.80.95.109 |
2023-10-01 |
insert source_ip 52.210.46.62 |
2023-08-29 |
insert office_emails lo..@inigo.co.uk |
2023-08-29 |
delete about_pages_linkeddomain trustist.com |
2023-08-29 |
delete contact_pages_linkeddomain trustist.com |
2023-08-29 |
delete contact_pages_linkeddomain ultrasoftbis.co.uk |
2023-08-29 |
delete index_pages_linkeddomain trustist.com |
2023-08-29 |
delete management_pages_linkeddomain trustist.com |
2023-08-29 |
delete service_pages_linkeddomain trustist.com |
2023-08-29 |
delete source_ip 34.242.53.113 |
2023-08-29 |
delete source_ip 52.19.134.202 |
2023-08-29 |
delete terms_pages_linkeddomain trustist.com |
2023-08-29 |
insert contact_pages_linkeddomain ultrasoftbis.com |
2023-08-29 |
insert email lo..@inigo.co.uk |
2023-08-29 |
insert source_ip 52.214.36.89 |
2023-08-29 |
insert source_ip 54.171.18.235 |
2023-08-29 |
update person_title Aysha Hayder: Customer Service Assistant => Customer Service Manager; Customer Service Assistant |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-27 |
delete person Emily Croucher |
2023-05-27 |
delete source_ip 108.129.53.19 |
2023-05-27 |
delete source_ip 34.254.133.225 |
2023-05-27 |
insert source_ip 34.242.53.113 |
2023-05-27 |
insert source_ip 52.19.134.202 |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES |
2023-04-11 |
delete source_ip 34.252.112.45 |
2023-04-11 |
delete source_ip 52.18.110.2 |
2023-04-11 |
insert source_ip 108.129.53.19 |
2023-04-11 |
insert source_ip 34.254.133.225 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-10 |
delete source_ip 52.19.8.48 |
2023-03-10 |
delete source_ip 52.30.234.204 |
2023-03-10 |
insert source_ip 34.252.112.45 |
2023-03-10 |
insert source_ip 52.18.110.2 |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
2023-02-06 |
insert office_emails ed..@inigo.co.uk |
2023-02-06 |
insert email ed..@inigo.co.uk |
2023-02-06 |
insert person Aysha Hayder |
2023-02-06 |
insert person Emily Croucher |
2023-02-06 |
insert person Paula Alvarez |
2023-02-06 |
update person_title Richard Bond: Business Centre Manager => Customer Service Assistant |
2023-01-05 |
insert otherexecutives Andrew Campbell |
2023-01-05 |
delete index_pages_linkeddomain office365.com |
2023-01-05 |
delete source_ip 52.16.235.7 |
2023-01-05 |
delete source_ip 54.154.192.133 |
2023-01-05 |
insert person Andrew Campbell |
2023-01-05 |
insert source_ip 52.19.8.48 |
2023-01-05 |
insert source_ip 52.30.234.204 |
2022-12-04 |
delete person Andrew Billson |
2022-12-04 |
delete source_ip 34.251.154.211 |
2022-12-04 |
delete source_ip 54.246.211.222 |
2022-12-04 |
insert person Leon Swan |
2022-12-04 |
insert source_ip 52.16.235.7 |
2022-12-04 |
insert source_ip 54.154.192.133 |
2022-11-03 |
delete person Caroline Ciarvella |
2022-11-03 |
delete person Manny Aduteye |
2022-11-03 |
delete source_ip 52.209.73.142 |
2022-11-03 |
delete source_ip 54.171.253.160 |
2022-11-03 |
insert source_ip 34.251.154.211 |
2022-11-03 |
insert source_ip 54.246.211.222 |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRYCE |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN WINSTANLEY |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL TRIPP |
2022-10-03 |
delete person Joanne Wiggins |
2022-10-03 |
delete source_ip 34.241.42.168 |
2022-10-03 |
delete source_ip 54.72.92.173 |
2022-10-03 |
insert source_ip 52.209.73.142 |
2022-10-03 |
insert source_ip 54.171.253.160 |
2022-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-03 |
delete source_ip 108.129.43.192 |
2022-08-03 |
delete source_ip 52.16.250.39 |
2022-08-03 |
insert email wi..@ubcuk.com |
2022-08-03 |
insert person Joanne Wiggins |
2022-08-03 |
insert phone 0151 3462000 |
2022-08-03 |
insert source_ip 34.241.42.168 |
2022-08-03 |
insert source_ip 54.72.92.173 |
2022-06-03 |
delete source_ip 99.80.215.7 |
2022-06-03 |
delete source_ip 52.209.166.8 |
2022-06-03 |
insert source_ip 108.129.43.192 |
2022-06-03 |
insert source_ip 52.16.250.39 |
2022-05-07 |
update num_mort_charges 1 => 2 |
2022-05-07 |
update num_mort_outstanding 1 => 2 |
2022-05-04 |
delete address Forward House, 17 High St, Henley-in-Arden B95 5AA, UK |
2022-05-04 |
delete address Tetbury Rd, Cirencester GL7 6JJ, UK |
2022-05-04 |
delete phone +44 (0)1285 700 707 |
2022-05-04 |
delete source_ip 52.211.175.65 |
2022-05-04 |
delete source_ip 54.194.131.171 |
2022-05-04 |
insert address Forward House, 17 High St, Henley-in-Arden, Warwickshire B95 5AA, UK |
2022-05-04 |
insert address Tetbury Rd, Cirencester, Gloucestershire GL7 6JJ, UK |
2022-05-04 |
insert phone 01285 700 707 |
2022-05-04 |
insert source_ip 99.80.215.7 |
2022-05-04 |
insert source_ip 52.209.166.8 |
2022-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064244510002 |
2022-04-04 |
delete about_pages_linkeddomain ultrasoftbis.co.uk |
2022-04-04 |
delete contact_pages_linkeddomain stripe.com |
2022-04-04 |
delete index_pages_linkeddomain ultrasoftbis.co.uk |
2022-04-04 |
delete management_pages_linkeddomain ultrasoftbis.co.uk |
2022-04-04 |
delete person Sophia Lowe |
2022-04-04 |
delete service_pages_linkeddomain ultrasoftbis.co.uk |
2022-04-04 |
delete source_ip 34.247.61.14 |
2022-04-04 |
delete source_ip 34.249.185.252 |
2022-04-04 |
delete terms_pages_linkeddomain ultrasoftbis.co.uk |
2022-04-04 |
insert about_pages_linkeddomain list-manage.com |
2022-04-04 |
insert alias UBC uk Limited |
2022-04-04 |
insert contact_pages_linkeddomain list-manage.com |
2022-04-04 |
insert index_pages_linkeddomain list-manage.com |
2022-04-04 |
insert management_pages_linkeddomain list-manage.com |
2022-04-04 |
insert service_pages_linkeddomain list-manage.com |
2022-04-04 |
insert source_ip 52.211.175.65 |
2022-04-04 |
insert source_ip 54.194.131.171 |
2022-04-04 |
insert terms_pages_linkeddomain list-manage.com |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES |
2021-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BRYCE / 10/11/2021 |
2021-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN TRIPP / 10/11/2021 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
2021-01-07 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-12-07 |
update num_mort_charges 0 => 1 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064244510001 |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
2017-11-29 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD IAN JOHNSON |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BRYCE / 31/05/2017 |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-04-27 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL TRIPP |
2016-03-13 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-03-13 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-02-12 |
delete address CONCORDE HOUSE TRINITY PARK SOLIHULL BIRMINGHAM B37 7UQ |
2016-02-12 |
insert address 1310 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM ENGLAND B37 7YB |
2016-02-12 |
update registered_address |
2016-02-08 |
update statutory_documents 24/01/16 FULL LIST |
2016-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
CONCORDE HOUSE TRINITY PARK
SOLIHULL
BIRMINGHAM
B37 7UQ |
2015-11-05 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-05-08 |
insert company_previous_name UNITED BUSINESS CENTRES (MIDLANDS) LIMITED |
2015-05-08 |
update name UNITED BUSINESS CENTRES (MIDLANDS) LIMITED => UBCUK LTD |
2015-05-08 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-04-14 |
update statutory_documents COMPANY NAME CHANGED UNITED BUSINESS CENTRES (MIDLANDS) LIMITED
CERTIFICATE ISSUED ON 14/04/15 |
2015-04-08 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-03-23 |
update statutory_documents 24/01/15 FULL LIST |
2015-02-23 |
update statutory_documents SECTION 519 OF THE COMPANIES ACT 2006 |
2014-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BRYCE / 30/04/2013 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-03-26 |
update statutory_documents 31/12/13 STATEMENT OF CAPITAL GBP 600000 |
2014-02-07 |
delete address CONCORDE HOUSE TRINITY PARK SOLIHULL BIRMINGHAM UNITED KINGDOM B37 7UQ |
2014-02-07 |
insert address CONCORDE HOUSE TRINITY PARK SOLIHULL BIRMINGHAM B37 7UQ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-24 => 2014-01-24 |
2014-02-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-01-24 |
update statutory_documents 24/01/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-01-24 => 2013-01-24 |
2013-06-25 |
update returns_next_due_date 2013-02-21 => 2014-02-21 |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-02-07 |
update statutory_documents 24/01/13 FULL LIST |
2012-04-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents 24/01/12 FULL LIST |
2011-09-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-09-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-03-15 |
update statutory_documents PREVSHO FROM 30/04/2011 TO 31/12/2010 |
2011-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2011-01-28 |
update statutory_documents 24/01/11 FULL LIST |
2010-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL TRIPP |
2010-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2010 FROM
MIDSUMMER COURT
314 MIDSUMMER BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2UB |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN TRIPP / 10/09/2010 |
2010-03-16 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS MULVANEY |
2010-03-16 |
update statutory_documents SECRETARY APPOINTED MR THOMAS MULVANEY |
2010-02-16 |
update statutory_documents 24/01/10 FULL LIST |
2010-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-12-08 |
update statutory_documents FIRST GAZETTE |
2009-10-27 |
update statutory_documents 27/10/09 STATEMENT OF CAPITAL GBP 2 |
2009-06-23 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTIAN PETER OSBOURNE LOGGED FORM |
2009-04-28 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN OSBORNE / 27/04/2009 |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN OSBORNE / 27/04/2009 |
2009-04-07 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN BARRY WINSTANLEY |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIP GRACE |
2008-11-19 |
update statutory_documents CURREXT FROM 30/04/2008 TO 30/04/2009 |
2008-04-24 |
update statutory_documents CURRSHO FROM 30/04/2009 TO 30/04/2008 |
2008-03-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 30/04/2009 |
2007-11-13 |
update statutory_documents SECRETARY RESIGNED |
2007-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |