UNIVERSAL ELECTRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Change of details for Mr Raymond John Staff as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from 151 Sparrows Herne Bushey WD23 1AQ England to Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 2022-10-10

View Document

10/10/2210 October 2022 Secretary's details changed for Mr Paul Richards on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Paul Richards as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Raymond John Staff on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Paul Richards on 2022-10-10

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 100 GREYSTOKE DRIVE RUISLIP MIDDLESEX HA4 7YW

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND STAFF

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARDS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/07/142 July 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/06/1226 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN STAFF / 01/05/2011

View Document

12/05/1112 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN STAFF / 15/04/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDS / 15/04/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM C/O BRIDGEN WATKINS & WAINWRIGHT 10 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DN

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/04/0718 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

15/04/0215 April 2002 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