Advanced company searchLink opens in new window

UNIVERSAL PROCUREMENT SERVICES LTD

Company number 04511316

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)
23 Aug 2011 TM02 Termination of appointment of Benjamin Funnell as a secretary
07 Mar 2011 AA Full accounts made up to 30 September 2010
20 Jan 2011 AP03 Appointment of Ms Esme Hales as a secretary
20 Jan 2011 TM02 Termination of appointment of Tracey Edwards as a secretary
28 Oct 2010 CH03 Secretary's details changed for Mr Benjamin John Funnell on 21 October 2010
28 Oct 2010 CH01 Director's details changed for Mr Benjamin John Funnell on 21 October 2010
21 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
23 Jul 2010 AA Accounts for a small company made up to 30 September 2009
18 Sep 2009 288c Director and secretary's change of particulars / benjamin funnell / 14/04/2009
07 Sep 2009 363a Return made up to 14/08/09; full list of members
29 Aug 2009 AA Accounts for a small company made up to 30 September 2008
20 Jul 2009 287 Registered office changed on 20/07/2009 from 12 gill's hill lane radlett hertfordshire WD7 8DF
09 Sep 2008 363a Return made up to 14/08/08; full list of members
29 Jul 2008 363s Return made up to 14/08/07; full list of members
15 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
25 Jul 2007 AA Total exemption full accounts made up to 30 September 2006
26 Jan 2007 363s Return made up to 14/08/06; full list of members
02 Oct 2006 363s Return made up to 14/08/04; full list of members
02 Oct 2006 363s Return made up to 14/08/05; full list of members
13 Jul 2006 363a Return made up to 14/08/03; full list of members
12 Jul 2006 288c Secretary's particulars changed;director's particulars changed
12 Jul 2006 288a New secretary appointed
28 Jun 2006 AA Total exemption full accounts made up to 30 September 2005
10 Feb 2006 288b Director resigned
15 Nov 2005 403a Declaration of satisfaction of mortgage/charge