Advanced company searchLink opens in new window

UNIVERSAL SOLUTIONS TRADING LIMITED

Company number 07870145

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 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
  • GBP 220
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
  • RES12 ‐ Resolution of varying share rights or name
11 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2014-05-29
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
  • GBP 200