UNIVERSAL MANAGEMENT & SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

29/07/2329 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 194-196 NEW NORTH ROAD ILFORD ESSEX IG6 3BD ENGLAND

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 359 HIGH ROAD LEYTON LONDON E10 5NA

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR RAJA ATIF JABBAR

View Document

18/04/1218 April 2012 SECRETARY APPOINTED MR RAJA ATIF JABBAR

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR KHALID ABBASI

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY KHALID ABBASI

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY ANSER MAHMOOD

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANSER MAHMOOD

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD TALAL CHAUDHRY

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR KHALID MAHMOOD ABBASI

View Document

27/02/1227 February 2012 SECRETARY APPOINTED MR KHALID MAHMOOD ABBASI

View Document

21/10/1121 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR TALAL CHAUDHRY

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR ANSER MAHMOOD

View Document

04/03/114 March 2011 SECRETARY APPOINTED MR ANSER MAHMOOD

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY ASGHAR MUHAMMAD

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MR MUHAMMAD TALAL CHAUDHRY

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR ASGHAR MUHAMMAD

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR TALAL CHAUDHRY

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR ASGHAR MUHAMMAD

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY ANSER MAHMOOD

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANSER MAHMOOD

View Document

21/05/1021 May 2010 SECRETARY APPOINTED MR ASGHAR MUHAMMAD

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR HUMAYUN KHIZER

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANSER MAHMOOD / 14/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANSER MAHMOOD / 14/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMAYUN KHIZER / 14/10/2009

View Document

04/02/104 February 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 607 FOREST ROAD WALTHAMSTOW E17 4PP UNITED KINGDOM

View Document

04/12/084 December 2008 DIRECTOR APPOINTED ANSER MAHMOOD

View Document

01/12/081 December 2008 COMPANY NAME CHANGED UNIVERSAL MANAGEMEN & SERVICES LTD. CERTIFICATE ISSUED ON 02/12/08

View Document

12/11/0812 November 2008 COMPANY NAME CHANGED UNIVERSAL MANAGEMENT OF SERVICES LTD CERTIFICATE ISSUED ON 13/11/08

View Document

05/11/085 November 2008 COMPANY NAME CHANGED UNIVERSAL HIRES LTD CERTIFICATE ISSUED ON 06/11/08

View Document

14/10/0814 October 2008 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