UNIVERSAL MODULES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewFinal Gazette dissolved following liquidation

View Document

21/08/2521 August 2025 NewFinal Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/05/2429 May 2024 Liquidators' statement of receipts and payments to 2024-05-16

View Document

04/07/234 July 2023 Statement of affairs

View Document

24/05/2324 May 2023 Registered office address changed from 8 Highcroft Road Felden Hemel Hempstead Hertfordshire HP3 0BU to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-05-24

View Document

23/05/2323 May 2023 Appointment of a voluntary liquidator

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Amended micro company accounts made up to 2020-03-31

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Notification of Claire Templeton-Steadman as a person with significant control on 2016-04-06

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES TEMPLETON STEADMAN / 01/02/2010

View Document

31/03/1031 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TEMPLETON STEADMAN / 01/02/2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 17 HIGHCROFT ROAD FELDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0BU

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE TEMPLETON-STEADMAN / 28/02/2008

View Document

13/05/0813 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TEMPLETON STEADMAN / 28/02/2008

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 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