- Company Overview for UNIVERSAL MEDICAL EQUIPMENT LTD (12376397)
- Filing history for UNIVERSAL MEDICAL EQUIPMENT LTD (12376397)
- People for UNIVERSAL MEDICAL EQUIPMENT LTD (12376397)
- More for UNIVERSAL MEDICAL EQUIPMENT LTD (12376397)
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
|
|
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
|
|
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
|
|
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 |