UNIVERSAL SCIENCE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Appointment of Mr Paul William Simpson as a director on 2023-04-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Registered office address changed from Unit 16 Walker Avenue Stratford Office Village Wolverton Mill Milton Keynes Buckinghamhshire MK12 5TW to 76 Burners Lane Kiln Farm Milton Keynes MK11 3HD on 2022-10-03

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 26/09/16 STATEMENT OF CAPITAL GBP 1020

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 ADOPT ARTICLES 08/06/2016

View Document

07/06/167 June 2016 19/05/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN LOADER

View Document

18/07/1418 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED IAN JEFFREY LOADER

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY SNR DENTON SECRETARIES LIMITED

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM ONE FLEET PLACE LONDON EC4M 7WS ENGLAND

View Document

03/11/113 November 2011 DIRECTOR APPOINTED JAMES RICHARD STRATFORD

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

03/11/113 November 2011 CURRSHO FROM 31/07/2012 TO 31/12/2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR SNR DENTON DIRECTORS LIMITED

View Document

08/08/118 August 2011 COMPANY NAME CHANGED SNRDCO 3060 LIMITED CERTIFICATE ISSUED ON 08/08/11

View Document

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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