Advanced company searchLink opens in new window

UNIVERSAL SUPPLY LIMITED

Company number 03888560

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)
29 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 TM01 Termination of appointment of Neville John Barrett as a director on 24 August 2016
07 Jul 2016 AP01 Appointment of Mr Graeme Hinchcliffe as a director on 7 July 2016
23 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 TM01 Termination of appointment of Philip James Leake as a director on 10 April 2015
01 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
12 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
12 Dec 2012 AD01 Registered office address changed from Unit 30 Orgreave Close Dore House Industrial Estate Sheffield S13 9NP United Kingdom on 12 December 2012
17 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 TM02 Termination of appointment of Rebecca Sanderson as a secretary
17 Jul 2012 TM01 Termination of appointment of John Young as a director
17 Jul 2012 TM01 Termination of appointment of Alyson Young as a director
17 Jul 2012 AP01 Appointment of Mr Neville John Barrett as a director
17 Jul 2012 AP01 Appointment of Mr Philip James Leake as a director
17 Jul 2012 AD01 Registered office address changed from Unit 1 Lion Park Holbrook Industrial Estate Sheffield S20 3GH on 17 July 2012
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 04/07/2012
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
11 Nov 2011 CH03 Secretary's details changed for Mrs Rebecca Jane Sanderson on 31 July 2011