UNIVERSAL GROUND SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Mr Rochford Cameron on 2024-04-05

View Document

20/06/2520 June 2025 Change of details for Mr Rochford Cameron as a person with significant control on 2024-04-05

View Document

20/06/2520 June 2025 Change of details for Mr Rochford Cameron as a person with significant control on 2024-04-05

View Document

20/06/2520 June 2025 Director's details changed for Mr Rochford Cameron on 2024-04-05

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

13/02/2513 February 2025 Change of share class name or designation

View Document

13/02/2513 February 2025 Resolutions

View Document

03/08/243 August 2024 Micro company accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Termination of appointment of Christopher Cameron as a director on 2023-06-14

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

29/11/2029 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

16/01/2016 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

29/10/1829 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 7 JOHNS PLACE, MILBOURNE STREET CARLISLE CA2 5XD ENGLAND

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 7 MILBOURNE STREET JOHNS PLACE CARLISLE CA2 5XD UNITED KINGDOM

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMERON / 03/05/2017

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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