UNIVERSAL ADHESIVE SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Registered 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 |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
14/08/2514 August 2025 New | Application to strike the company off the register |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-06-30 |
14/07/2514 July 2025 New | Previous accounting period shortened from 2025-10-31 to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
04/06/254 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
02/06/252 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/06/243 June 2024 | Current accounting period extended from 2024-04-30 to 2024-10-31 |
03/06/243 June 2024 | Change of details for Universal Converting Equipment Ltd as a person with significant control on 2024-02-08 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with updates |
13/03/2413 March 2024 | Termination of appointment of Kevin Reginald Taylor as a director on 2024-03-13 |
04/12/234 December 2023 | Termination of appointment of David Richard Payne as a director on 2023-12-04 |
04/12/234 December 2023 | Director's details changed for Mr Alan Jones on 2023-12-04 |
04/12/234 December 2023 | Secretary's details changed for Mr Alan Jones on 2023-12-04 |
04/12/234 December 2023 | Director's details changed for Mr David Robert Ward on 2023-12-04 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-04-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/02/236 February 2023 | Appointment of Mr Kevin Reginald Taylor as a director on 2023-02-03 |
06/02/236 February 2023 | Appointment of Mr Paul Lee Lambert as a director on 2023-02-03 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
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 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-04-30 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/10/1922 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HART |
02/11/182 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/04/1814 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
28/01/1828 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
20/08/1620 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/04/1514 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
13/07/1413 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
07/03/147 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/04/139 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/04/1211 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD PAYNE / 12/04/2010 |
12/04/1012 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HART / 12/04/2010 |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | APPOINTMENT TERMINATED DIRECTOR PAULO D'AGUIAR |
30/10/0830 October 2008 | DIRECTOR APPOINTED ANDREW JOHN HART |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
09/05/069 May 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/05/0513 May 2005 | DIRECTOR RESIGNED |
26/04/0526 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
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 |
26/01/0526 January 2005 | SECRETARY RESIGNED |
26/01/0526 January 2005 | NEW SECRETARY APPOINTED |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED |
07/05/037 May 2003 | DIRECTOR RESIGNED |
28/04/0328 April 2003 | NEW DIRECTOR APPOINTED |
28/04/0328 April 2003 | NEW DIRECTOR APPOINTED |
04/04/034 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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