UNIVERSAL ASSIGNMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/05/2419 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/05/2321 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-08-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM STABLE COTTAGE PENDOMER HOUSE PENDOMER ROAD YEOVIL SOMERSET BA22 9PB ENGLAND

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM THE BOTHY MINTERNE HOUSE MINTERNE MAGNA DORCHESTER DORSET DT2 7AX

View Document

25/05/1925 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/05/1629 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/11/1518 November 2015 SAIL ADDRESS CHANGED FROM: AVENUE LODGE WELLINGTONIA AVENUE CROWTHORNE BERKSHIRE RG45 6AE ENGLAND

View Document

18/11/1518 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM AVENUE LODGE WELLINGTONIA AVENUE CROWTHORNE BERKSHIRE RG45 6AE

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY MIRANDA WHITE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 SAIL ADDRESS CHANGED FROM: 28 FROGHALL DRIVE WOKINGHAM BERKSHIRE RG40 2LF UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/06/138 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/06/131 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MIRANDA MARCIA WHITE / 27/02/2013

View Document

01/06/131 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WHITE / 27/02/2013

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 28 FROG HALL DRIVE WOKINGHAM BERKSHIRE RG40 2LF

View Document

21/11/1221 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/11/113 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WHITE / 01/11/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MIRANDA MARCIA WHITE / 25/01/2010

View Document

18/11/0918 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM C/O OWEN WEST & MCGREGOR 28 FROGHALL DRIVE WOKINGHAM BERKSHIRE RG40 2LF U.K

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM THE OLD FARMHOUSE EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 3BS

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITE / 23/10/2008

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/11/953 November 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

21/11/9021 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

27/07/9027 July 1990 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

19/05/8919 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88

View Document

19/05/8919 May 1989 EXEMPTION FROM APPOINTING AUDITORS 120589

View Document

20/09/8820 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

29/03/8829 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 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