UNIVERSAL COMMS (W/S) LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Appointment of Mrs Nidhal Shakarchy as a secretary on 2024-01-08

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

08/01/248 January 2024 Registered office address changed from 110 Hillside Gardens Edgware Middlesex HA8 8HD to 2B Bell Lane Northfield Birmingham B31 1JZ on 2024-01-08

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/07/1631 July 2016 PREVEXT FROM 31/10/2015 TO 31/01/2016

View Document

06/06/166 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/06/1517 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM BASEMENT 32 WOODSTOCK GROVE LONDON W12 8LE

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/06/137 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM JAFFER & CO CHARTERED ACCOUNTANTS 7 HAZLITT MEWS HAZLITT ROAD LONDON W14 0JZ

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY NIDAL SHAKARCHY

View Document

06/06/116 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED UNIIVERSAL COMMS (W/S) LIMITED CERTIFICATE ISSUED ON 25/07/09

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 21 CARRISBROOKE ROAD EDGBASTON BIRMINGHAM B17 8NN

View Document

18/05/0618 May 2006 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