Advanced company searchLink opens in new window

UNIVERSAL AUGERS INTERNATIONAL LIMITED

Company number 09325454

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)
09 Aug 2024 AA Micro company accounts made up to 30 November 2023
03 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
11 Apr 2023 AA Micro company accounts made up to 30 November 2022
02 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
19 Nov 2022 TM01 Termination of appointment of Anthony John Groom as a director on 19 November 2022
19 Nov 2022 AD01 Registered office address changed from Blythe Farm Mill Street Gamlingay Sandy Cambridgeshire SG19 3JW United Kingdom to Unit 5, Whitehall Farm Cambridge Road Croxton St. Neots Cambridgeshire PE19 6SS on 19 November 2022
10 Aug 2022 AA Micro company accounts made up to 30 November 2021
30 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
29 Nov 2021 AA Micro company accounts made up to 30 November 2020
16 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 30 November 2019
06 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 100
05 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
17 Aug 2017 AA Micro company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
03 May 2016 AA Accounts for a dormant company made up to 30 November 2015
24 Feb 2016 AP01 Appointment of Anthony John Groom as a director on 7 January 2016
08 Jan 2016 AD01 Registered office address changed from Unit 5 Whitehall Farm Cambridge Road Croxton St. Neots Cambridgeshire PE19 6SS to Blythe Farm Mill Street Gamlingay Sandy Cambridgeshire SG19 3JW on 8 January 2016
07 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
16 Apr 2015 AP01 Appointment of Mr Nicholas Edward Brooker as a director on 25 November 2014
24 Nov 2014 TM01 Termination of appointment of Osker Heiman as a director on 24 November 2014