UNIVERSAL PIPEWORK LIMITED
Company Documents
Date | Description |
---|---|
19/04/2419 April 2024 | Compulsory strike-off action has been suspended |
19/04/2419 April 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
06/12/236 December 2023 | Total exemption full accounts made up to 2022-04-30 |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
05/06/235 June 2023 | Confirmation statement made on 2023-04-04 with no updates |
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/12/1911 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 483 GREEN LANES LONDON N13 4BS |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
18/07/1818 July 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
04/04/184 April 2018 | DISS40 (DISS40(SOAD)) |
03/04/183 April 2018 | FIRST GAZETTE |
28/03/1828 March 2018 | 30/04/17 UNAUDITED ABRIDGED |
01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK O'SULLIVAN |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, NO UPDATES |
27/06/1727 June 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/07/1616 July 2016 | DISS40 (DISS40(SOAD)) |
14/07/1614 July 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
05/07/165 July 2016 | FIRST GAZETTE |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 41 BEVERLEY CLOSE WINCHMORE HILL LONDON N21 3JB |
02/05/142 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
19/04/1319 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
08/06/118 June 2011 | DIRECTOR APPOINTED MARK PAUL O'SULLIVAN |
05/04/115 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
04/04/114 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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