UNIVERSAL ADHESIVE SYSTEMS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from B12 Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP United Kingdom to Unit 20 Farthing Road Farthing Road Ipswich IP1 5AP on 2025-08-27

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 NewApplication to strike the company off the register

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

14/07/2514 July 2025 NewPrevious accounting period shortened from 2025-10-31 to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

04/06/254 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/06/243 June 2024 Current accounting period extended from 2024-04-30 to 2024-10-31

View Document

03/06/243 June 2024 Change of details for Universal Converting Equipment Ltd as a person with significant control on 2024-02-08

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

13/03/2413 March 2024 Termination of appointment of Kevin Reginald Taylor as a director on 2024-03-13

View Document

04/12/234 December 2023 Termination of appointment of David Richard Payne as a director on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Alan Jones on 2023-12-04

View Document

04/12/234 December 2023 Secretary's details changed for Mr Alan Jones on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr David Robert Ward on 2023-12-04

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023 Appointment of Mr Kevin Reginald Taylor as a director on 2023-02-03

View Document

06/02/236 February 2023 Appointment of Mr Paul Lee Lambert as a director on 2023-02-03

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from Unit 12 Farthing Road Inn Est Ipswich Suffolk IP1 5AP to B12 Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP on 2022-01-27

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/10/1922 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HART

View Document

02/11/182 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

09/09/159 September 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

14/04/1514 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

13/07/1413 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

22/04/1422 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD PAYNE / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HART / 12/04/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR PAULO D'AGUIAR

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED ANDREW JOHN HART

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: UNIT 3 HILLVIEW BUSINESS PARK OLD IPSWICH ROAD, CLAYDON IPSWICH SUFFOLK IP6 0AJ

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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