Advanced company searchLink opens in new window

UNIVERSAL MEDICAL EQUIPMENT LTD

Company number 12376397

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)
03 Dec 2024 CERTNM Company name changed universal labour hire LIMITED\certificate issued on 03/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-01
14 Oct 2024 AA Micro company accounts made up to 31 December 2023
14 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with updates
14 Oct 2024 AP01 Appointment of Mr Shaun Ronan Kellegher as a director on 1 October 2024
14 Oct 2024 PSC01 Notification of Shaun Kellegher as a person with significant control on 1 October 2024
14 Oct 2024 TM01 Termination of appointment of Louis Wilkinson as a director on 1 October 2024
14 Oct 2024 PSC07 Cessation of Louis Wilkinson as a person with significant control on 1 October 2024
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
18 Oct 2023 AA Micro company accounts made up to 31 December 2022
29 Aug 2023 CERTNM Company name changed universal technology london LTD\certificate issued on 29/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-01
28 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
28 Aug 2023 AP01 Appointment of Mr Louis Wilkinson as a director on 1 July 2023
28 Aug 2023 PSC01 Notification of Louis Wilkinson as a person with significant control on 1 July 2023
28 Aug 2023 TM01 Termination of appointment of Ashraf Mengrani as a director on 1 July 2023
28 Aug 2023 PSC07 Cessation of Ashraf Mengrani as a person with significant control on 1 July 2023
20 Feb 2023 CERTNM Company name changed universal quantum energy uk LTD\certificate issued on 20/02/23
  • RES15 ‐ Change company name resolution on 2022-12-30
20 Feb 2023 CONNOT Change of name notice
05 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 AD01 Registered office address changed from 12376397 First Floor 271 Upper Street London N1 2UQ England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 22 December 2021
04 Nov 2021 AD01 Registered office address changed from 403 Hornsey Road London N19 4DX United Kingdom to 12376397 First Floor 271 Upper Street London N1 2UQ on 4 November 2021
23 Sep 2021 AA Micro company accounts made up to 31 December 2020