Download leads from Nexok and grow your business. Find out more

U4Global Solutions Limited

Documents

Total Documents108
Total Pages484

Filing History

11 February 2021Total exemption full accounts made up to 30 November 2020
22 January 2021Register inspection address has been changed from Epsilon House Enterprise Road, Southampton Science Park Chilworth Southampton SO16 7NS England to Suite 30 - Innovation Centre 2 Venture Road Chilworth Southampton SO16 7NP
22 January 2021Register inspection address has been changed from Suite 30 - Innovation Centre 2 Venture Road Chilworth Southampton SO16 7NP England to Suite 30 - Innovation Centre 2 Venture Road Chilworth Southampton SO16 7NP
5 August 2020Total exemption full accounts made up to 30 November 2019
2 July 2020Confirmation statement made on 18 June 2020 with no updates
17 July 2019Total exemption full accounts made up to 30 November 2018
29 June 2019Confirmation statement made on 18 June 2019 with no updates
3 December 2018Amended total exemption full accounts made up to 30 November 2017
5 July 2018Confirmation statement made on 18 June 2018 with no updates
2 May 2018Micro company accounts made up to 30 November 2017
7 July 2017Confirmation statement made on 18 June 2017 with updates
7 July 2017Confirmation statement made on 18 June 2017 with updates
1 July 2017Notification of Thomas Alan Routledge as a person with significant control on 1 July 2017
1 July 2017Notification of Thomas Alan Routledge as a person with significant control on 1 July 2017
6 June 2017Total exemption small company accounts made up to 30 November 2016
6 June 2017Total exemption small company accounts made up to 30 November 2016
15 March 2017Satisfaction of charge 040244430001 in full
15 March 2017Satisfaction of charge 040244430001 in full
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
28 June 2016Register inspection address has been changed to Epsilon House Enterprise Road, Southampton Science Park Chilworth Southampton SO16 7NS
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
28 June 2016Register inspection address has been changed to Epsilon House Enterprise Road, Southampton Science Park Chilworth Southampton SO16 7NS
24 December 2015Total exemption small company accounts made up to 30 November 2015
24 December 2015Total exemption small company accounts made up to 30 November 2015
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
12 February 2015Total exemption small company accounts made up to 30 November 2014
12 February 2015Total exemption small company accounts made up to 30 November 2014
16 December 2014Registration of charge 040244430001, created on 15 December 2014
16 December 2014Registration of charge 040244430001, created on 15 December 2014
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
25 March 2014Total exemption small company accounts made up to 30 November 2013
25 March 2014Total exemption small company accounts made up to 30 November 2013
25 July 2013Total exemption small company accounts made up to 30 November 2012
25 July 2013Total exemption small company accounts made up to 30 November 2012
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
19 June 2013Register inspection address has been changed
19 June 2013Register inspection address has been changed
13 July 2012Total exemption small company accounts made up to 30 November 2011
13 July 2012Total exemption small company accounts made up to 30 November 2011
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
20 July 2011Total exemption small company accounts made up to 30 November 2010
20 July 2011Total exemption small company accounts made up to 30 November 2010
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
7 July 2010Total exemption small company accounts made up to 30 November 2009
7 July 2010Total exemption small company accounts made up to 30 November 2009
22 June 2010Director's details changed for Karen Lesley Routledge on 18 June 2010
22 June 2010Director's details changed for Thomas Alan Routledge on 18 June 2010
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders
22 June 2010Director's details changed for Thomas Alan Routledge on 18 June 2010
22 June 2010Director's details changed for Karen Lesley Routledge on 18 June 2010
17 August 2009Total exemption small company accounts made up to 30 November 2008
17 August 2009Total exemption small company accounts made up to 30 November 2008
30 June 2009Return made up to 18/06/09; full list of members
30 June 2009Return made up to 18/06/09; full list of members
21 August 2008Total exemption small company accounts made up to 30 November 2007
21 August 2008Total exemption small company accounts made up to 30 November 2007
8 July 2008Return made up to 18/06/08; full list of members
8 July 2008Return made up to 18/06/08; full list of members
8 February 2008Memorandum and Articles of Association
8 February 2008Memorandum and Articles of Association
5 February 2008Company name changed USED4SEMICON LIMITED\certificate issued on 05/02/08
5 February 2008Company name changed USED4SEMICON LIMITED\certificate issued on 05/02/08
20 June 2007Return made up to 18/06/07; full list of members
20 June 2007Return made up to 18/06/07; full list of members
7 June 2007Total exemption small company accounts made up to 30 November 2006
7 June 2007Total exemption small company accounts made up to 30 November 2006
3 July 2006Return made up to 18/06/06; full list of members
3 July 2006Return made up to 18/06/06; full list of members
19 June 2006Total exemption small company accounts made up to 30 November 2005
19 June 2006Total exemption small company accounts made up to 30 November 2005
8 July 2005Return made up to 18/06/05; full list of members
8 July 2005Return made up to 18/06/05; full list of members
2 June 2005Total exemption small company accounts made up to 30 November 2004
2 June 2005Total exemption small company accounts made up to 30 November 2004
7 July 2004Return made up to 18/06/04; full list of members
7 July 2004Return made up to 18/06/04; full list of members
15 June 2004Total exemption small company accounts made up to 30 November 2003
15 June 2004Total exemption small company accounts made up to 30 November 2003
9 July 2003Return made up to 18/06/03; full list of members
9 July 2003Return made up to 18/06/03; full list of members
22 May 2003Total exemption small company accounts made up to 30 November 2002
22 May 2003Total exemption small company accounts made up to 30 November 2002
25 June 2002Return made up to 18/06/02; full list of members
25 June 2002Return made up to 18/06/02; full list of members
13 March 2002Total exemption small company accounts made up to 30 November 2001
13 March 2002Total exemption small company accounts made up to 30 November 2001
16 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
16 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
5 June 2001Accounting reference date extended from 30/06/01 to 30/11/01
5 June 2001Accounting reference date extended from 30/06/01 to 30/11/01
18 July 2000Director resigned
18 July 2000Secretary resigned
18 July 2000Secretary resigned
18 July 2000Registered office changed on 18/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 July 2000New secretary appointed;new director appointed
18 July 2000Director resigned
18 July 2000New director appointed
18 July 2000Registered office changed on 18/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 July 2000New director appointed
18 July 2000New secretary appointed;new director appointed
30 June 2000Incorporation
30 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing