UNIVERSAL CIVIL ENGINEERING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

20/04/2120 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

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

View Accounts

19/08/2019 August 2020 APPOINTMENT TERMINATED, SECRETARY ATIKA KECHKOUL

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED AIT-MEKIDECHE / 01/06/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM C/O ELCO ACCOUNTING BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMED AIT-MEKIDECHE / 01/06/2020

View Document

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED AIT-MEKIDECHE / 01/06/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMED AIT-MEKIDECHE / 01/06/2019

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 53 ESTCOURT ROAD WATFORD HERTFORDSHIRE WD17 2PY UNITED KINGDOM

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMED AIT-MEKIDECHE / 20/05/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O COX COSTELLO & HORNE, JOSEPHS WELL SUITE 2C HANOVER WALK LEEDS LS3 1AB ENGLAND

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED AIT-MEKIDECHE / 20/05/2019

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

29/11/1829 November 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 CURRSHO FROM 30/08/2017 TO 29/08/2017

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMED AIT-MEKIDECHE / 06/04/2016

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED AIT-MEKIDECHE / 15/08/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTS WD3 1EQ

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR MOHAMED AIT-MEKIDECHE / 15/08/2017

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

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

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

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

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

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

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/09/1126 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED AIT-MEKIDECHE / 23/08/2010

View Document

15/11/1015 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 TERMINATE SEC APPOINTMENT

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MRS NORA CHOUITA

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM SUITE 85 PARK HOUSE 15-19 GREENHILL CRESCENT WATFORD HERTS WD18 8PH

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED AIT MEKIDECHE / 07/07/2008

View Document

08/07/088 July 2008 CURREXT FROM 31/03/2008 TO 31/08/2008

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 45 HOLME OAK PARK WATFORD WD18 0XQ

View Document

03/04/083 April 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/03/2008

View Document

30/08/0730 August 2007 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