UNIVERSAL DOCUMENT SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-09-30

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

17/01/2017 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083998870001

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOFF

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM VAROL HOUSE SHELAH ROAD HALESOWEN WEST MIDLANDS B63 3PN ENGLAND

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR JAMES EDWARD ROYSTON

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR PHILIP ROY BOND

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR EARL ROBINSON

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ALLEN BOND

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION GROUP (HOLDINGS) LIMITED

View Document

19/07/1919 July 2019 CESSATION OF JOHN ERNEST HOOPER AS A PSC

View Document

19/07/1919 July 2019 CESSATION OF CHRISTOPHER PAUL GOFF AS A PSC

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HOOPER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

07/11/167 November 2016 26/10/16 STATEMENT OF CAPITAL GBP 120

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GOFF / 16/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST HOOPER / 16/10/2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM OAKMOORE COURT KINGSWOOD ROAD HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0QH

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

22/02/1322 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1322 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED CHRISTOPHER PAUL GOFF

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED JOHN ERNEST HOOPER

View Document

12/02/1312 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company