UNIVERSAL ENVELOPE MACHINERY LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
05/03/255 March 2025 | Total exemption full accounts made up to 2022-12-31 |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-14 with no updates |
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 |
14/01/2514 January 2025 | Register(s) moved to registered office address Springbeck Tunstall Richmond North Yorkshire DL10 7QN |
23/09/2423 September 2024 | Confirmation statement made on 2023-12-14 with no updates |
03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
21/12/2321 December 2023 | Previous accounting period shortened from 2022-12-25 to 2022-12-24 |
13/05/2313 May 2023 | Total exemption full accounts made up to 2021-12-25 |
04/01/234 January 2023 | Total exemption full accounts made up to 2020-12-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Director's details changed for Caroline Lesley Whitehead on 2022-11-30 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
19/01/2219 January 2022 | Termination of appointment of Richard Harold Williams as a director on 2021-04-28 |
23/12/2123 December 2021 | Previous accounting period shortened from 2020-12-26 to 2020-12-25 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
05/01/195 January 2019 | 27/12/17 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | PREVSHO FROM 28/12/2017 TO 27/12/2017 |
03/01/183 January 2018 | 28/12/16 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | SAIL ADDRESS CHANGED FROM: RSM 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
22/09/1722 September 2017 | PREVSHO FROM 29/12/2016 TO 28/12/2016 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 29 December 2015 |
27/09/1627 September 2016 | PREVSHO FROM 30/12/2015 TO 29/12/2015 |
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 |
25/02/1625 February 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 December 2014 |
25/09/1525 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
30/01/1530 January 2015 | SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM |
30/01/1530 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
08/01/148 January 2014 | SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
14/01/1314 January 2013 | ADOPT ARTICLES 19/12/2012 |
14/01/1314 January 2013 | STATEMENT OF COMPANY'S OBJECTS |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/06/1122 June 2011 | SAIL ADDRESS CHANGED FROM: RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP |
07/03/117 March 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/04/1027 April 2010 | FIRST GAZETTE |
24/04/1024 April 2010 | DISS40 (DISS40(SOAD)) |
21/04/1021 April 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
13/01/1013 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
13/01/1013 January 2010 | SAIL ADDRESS CREATED |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/02/097 February 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/01/0811 January 2008 | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
16/11/0716 November 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/04/0714 April 2007 | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
30/03/0730 March 2007 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
30/03/0730 March 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/03/0523 March 2005 | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/06/0318 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
14/01/0314 January 2003 | RE DES SHARES 27/12/01 |
02/01/032 January 2003 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
21/02/0221 February 2002 | VARYING SHARE RIGHTS AND NAMES |
12/02/0212 February 2002 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
12/02/0212 February 2002 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
12/02/0212 February 2002 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
24/01/0224 January 2002 | REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
24/01/0224 January 2002 | DIRECTOR RESIGNED |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | NEW SECRETARY APPOINTED |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | SECRETARY RESIGNED |
27/12/0127 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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