Advanced company searchLink opens in new window

UNIVERSAL SOURCING LIMITED

Company number 08770354

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)
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
27 Jan 2024 AA Micro company accounts made up to 30 November 2023
15 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
11 Feb 2023 AA Micro company accounts made up to 30 November 2022
17 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
26 Mar 2022 AA Micro company accounts made up to 30 November 2021
10 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 30 November 2020
16 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
11 Jul 2020 AA Micro company accounts made up to 30 November 2019
11 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 30 November 2018
15 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
17 Feb 2018 AA Micro company accounts made up to 30 November 2017
19 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
17 Jun 2017 AA Micro company accounts made up to 30 November 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
10 Oct 2016 AD01 Registered office address changed from No.1 Agra Villas Brixham Road Kingswear Dartmouth TQ6 0BG England to No.1 Agra Villas Brixham Road Kingswear Dartmouth TQ6 0BG on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from 13 Mayors Avenue Dartmouth Devon TQ6 9NG to No.1 Agra Villas Brixham Road Kingswear Dartmouth TQ6 0BG on 10 October 2016
09 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
03 Mar 2016 AP01 Appointment of Mrs Susan Jane Greenhalgh as a director on 3 March 2016
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
24 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
26 Nov 2014 AD01 Registered office address changed from 35 Paul Street, London. EC2A 4UQ England to 13 Mayors Avenue Dartmouth Devon TQ6 9NG on 26 November 2014