Advanced company searchLink opens in new window

UNIVERSAL (SERVICE) UK LIMITED

Company number 06904963

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
13 Jul 2018 CS01 Confirmation statement made on 13 May 2017 with updates
10 Jul 2018 PSC01 Notification of Miriam Cooper as a person with significant control on 6 April 2016
10 Jul 2018 AA Unaudited abridged accounts made up to 31 May 2017
10 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2018 AA Total exemption small company accounts made up to 31 May 2016
21 Jun 2018 AD01 Registered office address changed from , Cemex Canterbury Industrial Park Canterbury Industrial Park, Island Road, Hersden, Canterbury, Kent, CT3 4HQ, England to Flat 2 the Ivyside 27 Sea Road Westgate on Sea Kent CT8 8TR on 21 June 2018
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 AP01 Appointment of Mrs Miriam Cooper as a director on 20 January 2017
25 Jan 2017 TM01 Termination of appointment of Rian Hamilton as a director on 20 January 2017
29 Nov 2016 AD01 Registered office address changed from , Flat 2 the Ivyside, 27 Sea Road, Westgate-on-Sea, Kent, CT8 8TR to Cemex Canterbury Industrial Park Canterbury Industrial Park, Island Road Hersden Canterbury Kent CT3 4HQ on 29 November 2016
04 Nov 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Nov 2016 AA Total exemption small company accounts made up to 31 May 2014
04 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2016 AA Total exemption small company accounts made up to 31 May 2013
03 Nov 2016 AA Total exemption small company accounts made up to 31 May 2012
03 Nov 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-11-03
  • GBP 100
03 Nov 2016 TM02 Termination of appointment of Miriam Cooper as a secretary on 20 April 2016
03 Nov 2016 TM01 Termination of appointment of Miriam Cooper as a director on 20 April 2016
03 Nov 2016 AP01 Notice of removal of a director
02 Nov 2016 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2016-11-02
  • GBP 100