UNIVERSAL ACCESS AND POWER PLANT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/03/2110 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

14/12/2014 December 2020 CESSATION OF WAYNE STEVEN DAVIE AS A PSC

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONJA GRANSHAW

View Document

14/12/2014 December 2020 CESSATION OF SONJA GRANSHAW AS A PSC

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE STEVEN DAVIE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/01/2027 January 2020 22/01/20 STATEMENT OF CAPITAL GBP 54

View Document

22/01/2022 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/02/1928 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/01/1831 January 2018 CURREXT FROM 30/04/2018 TO 31/07/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MRS SONJA GRANSHAW

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIE

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN DAVIE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/11/1410 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/123 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 09/12/11 STATEMENT OF CAPITAL GBP 52

View Document

21/12/1121 December 2011 ISSUE OF SHARES 09/12/2011

View Document

21/12/1121 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR WAYNE DAVIE

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MRS SONJA GRANSHAW

View Document

22/11/1022 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DAVIE / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARSHALL DAVIE / 27/11/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/07/034 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/11/001 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 195 BANBURY ROAD OXFORD OX2 7AR

View Document

15/11/9915 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 £ SR 3@1 07/04/97

View Document

18/02/9818 February 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/04/97

View Document

18/02/9818 February 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/04/95

View Document

18/02/9818 February 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/04/96

View Document

18/02/9818 February 1998 £ SR 5@1 08/04/96

View Document

18/02/9818 February 1998 £ SR 5@1 06/04/95

View Document

19/11/9719 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/11/9618 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/11/9529 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 £ IC 100/63 27/10/94 £ SR 37@1=37

View Document

16/10/9516 October 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 COMPANY NAME CHANGED UNIVERSAL POWER PLANT LIMITED CERTIFICATE ISSUED ON 15/04/93

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/895 February 1989 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/02/874 February 1987 CERTIFICATE OF INCORPORATION

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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