UNIVERSAL ENVELOPE MACHINERY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

14/01/2514 January 2025 Register inspection address has been changed from Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England to 9 Kerry Street Horsforth Leeds LS18 4AW

View Document

14/01/2514 January 2025 Register(s) moved to registered office address Springbeck Tunstall Richmond North Yorkshire DL10 7QN

View Document

23/09/2423 September 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-25 to 2022-12-24

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2021-12-25

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2020-12-25

View Document

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

View Accounts

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Director's details changed for Caroline Lesley Whitehead on 2022-11-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

19/01/2219 January 2022 Termination of appointment of Richard Harold Williams as a director on 2021-04-28

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-26 to 2020-12-25

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

05/01/195 January 2019 27/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

03/01/183 January 2018 28/12/16 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 SAIL ADDRESS CHANGED FROM: RSM 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

22/09/1722 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 29 December 2015

View Document

27/09/1627 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

26/02/1626 February 2016 SAIL ADDRESS CHANGED FROM: BAKER TILLY 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM

View Document

25/02/1625 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 December 2014

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

30/01/1530 January 2015 SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

30/01/1530 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 ADOPT ARTICLES 19/12/2012

View Document

14/01/1314 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 SAIL ADDRESS CHANGED FROM: RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

07/03/117 March 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

21/04/1021 April 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/02/097 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

16/11/0716 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

30/03/0730 March 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

30/03/0730 March 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RE DES SHARES 27/12/01

View Document

02/01/032 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/0212 February 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

12/02/0212 February 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/02/0212 February 2002 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 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