UNIVERSAL SOLUTIONS TRADING LIMITED
Company number 07870145
- Company Overview for UNIVERSAL SOLUTIONS TRADING LIMITED (07870145)
- Filing history for UNIVERSAL SOLUTIONS TRADING LIMITED (07870145)
- People for UNIVERSAL SOLUTIONS TRADING LIMITED (07870145)
- Charges for UNIVERSAL SOLUTIONS TRADING LIMITED (07870145)
- More for UNIVERSAL SOLUTIONS TRADING LIMITED (07870145)
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 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Jul 2018 | MR01 | Registration of charge 078701450001, created on 18 July 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
06 Jun 2017 | AP01 | Appointment of Mr Richard Michael Coates as a director on 1 April 2017 | |
12 May 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
21 Apr 2017 | SH08 | Change of share class name or designation | |
13 Apr 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 Jul 2016 | AP01 | Appointment of Tuesday Bennett as a director on 20 July 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Richard Michael Coates as a director on 22 March 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Jun 2014 | CERTNM |
Company name changed universal washroom solutions LTD\certificate issued on 06/06/14
|
|
06 Jun 2014 | CONNOT | Change of name notice | |
28 May 2014 | AD01 | Registered office address changed from , Ventura House Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England on 28 May 2014 | |
09 May 2014 | AD01 | Registered office address changed from , Unit 1 Mucklow Hill Trading Estate, Mucklow Hill, Halesowen, West Midlands, B62 8DF on 9 May 2014 | |
08 May 2014 | AD01 | Registered office address changed from , 28 Lichfield Street, Tamworth, Staffordshire, B79 7QE on 8 May 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-03-20
|