UNIVERSAL FIRE AND SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewSatisfaction of charge 061482430001 in full

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

12/03/2512 March 2025 Director's details changed for Ms Tammy Elizabeth Burton on 2025-01-27

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

12/03/2412 March 2024 Change of details for Mr Mark Alan Gibson as a person with significant control on 2019-12-23

View Document

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

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-09 with updates

View Document

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

View Accounts

04/11/214 November 2021 Change of details for Mr Mark Alan Gibson as a person with significant control on 2021-11-04

View Document

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

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMMI ELIZABETH GOOD / 11/06/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

10/01/2010 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 700

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MRS NICOLA LORRAINE REES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MS TAMMI ELIZABETH GOOD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN GIBSON / 18/05/2016

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS SYLVIA GIBSON

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM UNIT 34 SISNA PARK ESTOVER PLYMOUTH DEVON PL6 7HF

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061482430003

View Document

28/05/1628 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN GIBSON / 18/05/2016

View Document

24/03/1624 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA GIBSON

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/04/1515 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN GIBSON / 28/02/2014

View Document

15/02/1415 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061482430002

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061482430001

View Document

25/09/1325 September 2013 07/09/13 STATEMENT OF CAPITAL GBP 600

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN GIBSON / 04/09/2013

View Document

24/04/1324 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN GIBSON / 30/10/2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 18 SCOTT BUSINESS PARK BEACON PARK ROAD PLYMOUTH DEVON PL2 2PQ UNITED KINGDOM

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GIBSON

View Document

27/03/1227 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLAIRE GIBSON / 25/02/2011

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR MARK ALAN GIBSON

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REES / 07/09/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER REES / 07/09/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REES / 31/10/2010

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLAIRE GIBSON / 25/02/2011

View Document

01/02/111 February 2011 COMPANY NAME CHANGED UNIVERSAL PROPERTY DEVELOPMENT (UK) LTD CERTIFICATE ISSUED ON 01/02/11

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1126 January 2011 CHANGE OF NAME 18/01/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS VICTORIA CLAIRE GIBSON

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 30 HQ BUSINESS PARK 237 UNION STREET PLYMOUTH DEVON PL1 3HQ

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REES

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MRS VICTORIA CLAIRE GIBSON

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS REES / 30/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS REES / 30/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/12/0913 December 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

03/07/093 July 2009 SECRETARY APPOINTED CHRISTOPHER REES

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK GIBSON

View Document

11/06/0911 June 2009 NC INC ALREADY ADJUSTED 01/06/09

View Document

11/06/0911 June 2009 GBP NC 1000/1800 01/06/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER NAYLOR

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED CHRISTOPHER REES

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 120 CITY BUSINESS PARK STOKE PLYMOUTH PL3 4BB

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information