UNIVERSAL BALANCING LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Uwe Krueger as a director on 2025-06-01

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

23/09/2423 September 2024 Director's details changed for Mr Paul William Fowler on 2024-09-19

View Document

23/09/2423 September 2024 Satisfaction of charge 036339180009 in full

View Document

31/05/2431 May 2024 Full accounts made up to 2023-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Registration of charge 036339180010, created on 2023-03-29

View Document

15/02/2315 February 2023 Termination of appointment of Ward Van De Walle as a director on 2023-02-13

View Document

15/02/2315 February 2023 Appointment of Mr Nico Johan Georges De Freest as a director on 2023-02-13

View Document

19/12/2219 December 2022 Registration of charge 036339180009, created on 2022-12-12

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

09/09/209 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 12 DOUGLAS ROAD KINGSWOOD BRISTOL BS15 8PD

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

11/05/2011 May 2020 ALTER ARTICLES 28/04/2020

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036339180008

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JON LAWRENCE

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR DAVID JOHN PAYNE

View Document

25/11/1625 November 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036339180007

View Document

04/07/164 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR WARD VAN DE WALLE

View Document

24/10/1524 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERT VERMEERSCH / 21/10/2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR JON DOUGLAS LAWRENCE

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR BERT VERMEERSCH

View Document

30/09/1530 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

21/01/1521 January 2015 DISS40 (DISS40(SOAD))

View Document

20/01/1520 January 2015 Annual return made up to 17 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 DIRECTOR APPOINTED MR JULIAN PAUL REED

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIELLA FOWLER

View Document

22/09/1122 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/02/117 February 2011 ADOPT ARTICLES 23/12/2010

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/02/114 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

29/09/1029 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY FOWLER / 31/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLA FOWLER / 31/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY FOWLER / 31/08/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/01/0913 January 2009 GBP IC 100/55 12/12/08 GBP SR 45@1=45

View Document

16/12/0816 December 2008 PURCHASE SHARES 12/12/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RES DIRS 18/05/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 11 COTHAM ROAD SOUTH COTHAM BRISTOL BS6 5TZ

View Document

26/10/0326 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/02/0128 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

03/10/983 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 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