UNIVERSAL FABRICATION & SHEET METAL LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

03/04/253 April 2025 Satisfaction of charge 3 in full

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSAL FABRICATION & SHEET METAL HOLDINGS LIMITED

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/10/1628 October 2016 ADOPT ARTICLES 28/09/2016

View Document

22/07/1622 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY SMITH / 01/05/2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOSEPH SMITH / 01/05/2015

View Document

23/07/1523 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY SMITH / 02/02/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARL JOSEPH SMITH / 02/02/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/07/1224 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

27/06/1127 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

30/06/1030 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 12B TALISMAN ROAD BICESTER OXFORDSHIRE OX26 6HR

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KAY SMITH / 01/12/2007

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL SMITH / 01/12/2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS; AMEND

View Document

19/06/0319 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 46 WEST BAR BANBURY OXON OX16 9RZ

View Document

28/06/9928 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/08/9630 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9614 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: EVERITT KERR AND CO SHERWOOD HOUSE BICESTER ROAD LAUNTON BICESTER OXFORDSHIRE OX6 0DP

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

10/11/9310 November 1993 AUDITOR'S RESIGNATION

View Document

19/10/9319 October 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/05/9322 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 03/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

12/04/9012 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

31/08/8931 August 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

13/02/8613 February 1986 CERTIFICATE OF INCORPORATION

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