UNIVERSAL IMAGE SYSTEMS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

06/02/256 February 2025 Registered office address changed from 8 the Courtyards the Courtyards Wyncolls Road Colchester Essex CO4 9PE England to 8 the Courtyards Wyncolls Road Colchester Essex CO4 9PE on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Uis Holdings Limited as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Secretary's details changed for James Grinter on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Austin Lawrence Mckinlay on 2025-02-06

View Document

05/02/255 February 2025 Director's details changed for Austin Lawrence Mckinlay on 2025-02-05

View Document

05/02/255 February 2025 Registered office address changed from Third Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom to 8 the Courtyards the Courtyards Wyncolls Road Colchester Essex CO4 9PE on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Uis Holdings Limited as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Secretary's details changed for James Grinter on 2025-02-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/03/2413 March 2024 Change of details for Uis Holdings Limited as a person with significant control on 2024-02-22

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/12/2313 December 2023 Director's details changed for Austin Lawrence Mckinlay on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Ross Stuart Mckinlay as a secretary on 2023-12-07

View Document

13/12/2313 December 2023 Appointment of James Grinter as a secretary on 2023-12-07

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

04/10/214 October 2021 Change of details for Uis Holdings Limited as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 2021-10-04

View Document

24/04/2024 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS STUART MCKINLAY / 13/03/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN LAWRENCE MCKINLAY / 13/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

05/11/195 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UIS HOLDINGS LIMITED

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ROSS STUART MCKINLAY / 02/07/2015

View Document

06/04/166 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN LAWRENCE MCKINLAY / 02/07/2015

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM TOWN WALL HOUSE 4 BALKERNE HILL COLCHESTER ESSEX CO3 3AD

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030271200003

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1010 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN LAWRENCE MCKINLAY / 01/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSS STUART MCKINLAY / 01/10/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/03/078 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 29/02/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/02/9528 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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