UNIVERSAL FLOORING SPECIALISTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Richard Graham Franklin as a director on 2025-08-01

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

03/12/243 December 2024 Appointment of Miss Megan Frances Smith as a director on 2024-12-03

View Document

10/11/2410 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Appointment of Mr George Smith as a director on 2024-07-14

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

22/10/2322 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Appointment of Mr Andrew James Slinger as a director on 2022-10-12

View Document

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

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

02/02/212 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

22/01/2122 January 2021 COMPANY NAME CHANGED MONKS FLOORING SERVICES LTD CERTIFICATE ISSUED ON 22/01/21

View Document

07/12/207 December 2020 COMPANY NAME CHANGED UNIVERSAL SPECIALIST SERVICES LTD CERTIFICATE ISSUED ON 07/12/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 118 COLLIER ROW ROAD ROMFORD ESSEX RM5 2BB UNITED KINGDOM

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND GRAHAM SMITH

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR MEGAN SMITH

View Document

23/05/1823 May 2018 CESSATION OF MEGAN SMITH AS A PSC

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE BARBARA SMITH

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR RICHARD GRAHAM FRANKLIN

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRAHAM FRANKLIN

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN SMITH

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MISS MEGAN SMITH

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFERY DROY

View Document

13/02/1813 February 2018 CESSATION OF JEFFERY TERRENCE DROY AS A PSC

View Document

02/02/182 February 2018 COMPANY NAME CHANGED UNIVERSAL ELECTRONIC SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/02/18

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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