UNIVERSAL MARINE SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Current accounting period shortened from 2021-09-29 to 2021-09-28

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Registered office address changed from 4 st. James Meadow Norwich NR3 1TR England to 6 Queens Court North Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 2021-08-09

View Document

06/08/216 August 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PETER MOSS / 25/05/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER MOSS / 25/05/2020

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

27/09/1927 September 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PETER MOSS / 31/08/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY ENGLAND

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PETER MOSS

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM HETHEL ENGINEERING CENTRE, CHAPMAN WAY HETHEL NORWICH NORFOLK NR14 8FB ENGLAND

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1724 February 2017 01/09/16 STATEMENT OF CAPITAL GBP 210000

View Document

09/02/179 February 2017 PREVEXT FROM 31/05/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 5 CIRCLET PLACE ATTLEBOROUGH NORFOLK NR17 2GT ENGLAND

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD.

View Document

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information