UNIVERSAL CONTAINER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Kathryn Woolley as a secretary on 2024-07-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/12/2210 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

07/05/217 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

10/06/2010 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/06/203 June 2020 SECRETARY APPOINTED MRS KATHRYN WOOLLEY

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY JOHN LEWIS

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 CESSATION OF GEORGE WOOLLEY AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSAL CONTAINER SERVICES (HOLDINGS) LIMITED

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/03/1720 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/1710 March 2017 RESOLUTION TO REDENOMINATE SHARES 06/03/2017

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025650980002

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 03/04/16 STATEMENT OF CAPITAL GBP 43000

View Document

28/01/1628 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM BARTON INDUSTRIAL ESTATE BARTON MOSS ECCLES MANCHESTER M30 7RT

View Document

17/12/1417 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025650980002

View Document

07/04/147 April 2014 SECRETARY APPOINTED MR JOHN LEWIS

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLMES

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY DANIEL HOLMES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/12/1116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM UNIVERSAL CONTAINERS BOUNDARY TRADING PARK LIVERPOOL ROAD, IRLAM MANCHESTER M30 6FL

View Document

28/12/1028 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/05/102 May 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN WOOLLEY

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR DANIEL HOLMES

View Document

29/01/1029 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WOOLLEY / 04/12/2009

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, SECRETARY RACHAEL RICHMOND

View Document

24/10/0924 October 2009 SECRETARY APPOINTED MR DANIEL HOLMES

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 SECRETARY APPOINTED RACHAEL JAYNE RICHMOND

View Document

17/01/0817 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS; AMEND

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: BOUNDRY TRADING PARK LIVERPOOL ROAD IRLAM MANCHESTER M30 6FL

View Document

06/12/056 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0513 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 COMPANY NAME CHANGED UNIVERSAL CONTAINER SERVICES (AN THONY WARD) LIMITED CERTIFICATE ISSUED ON 07/05/03

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NC INC ALREADY ADJUSTED 21/11/01

View Document

23/11/0123 November 2001 £ NC 40000/60000 21/11/01

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 20/03/98

View Document

09/04/989 April 1998 £ NC 10000/40000 20/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/03/973 March 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/12/9616 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

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

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 REGISTERED OFFICE CHANGED ON 21/03/91 FROM: 68 CLAUDE ROAD CHORLTONVILLE MANCHESTER M21 2DF

View Document

21/02/9121 February 1991 COMPANY NAME CHANGED ANTHONY WARD CONTAINER SERVICES LIMITED CERTIFICATE ISSUED ON 22/02/91

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9024 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/12/904 December 1990 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