UNIVERSAL SOLUTIONS TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/04/248 April 2024 Change of details for Mr Andrew Gordon Coates as a person with significant control on 2019-12-05

View Document

05/04/245 April 2024 Cessation of Tuesday Bennett as a person with significant control on 2019-12-05

View Document

05/04/245 April 2024 Change of details for Mr Richard Michael Coates as a person with significant control on 2019-12-05

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-05 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

08/12/218 December 2021 Notification of Richard Michael Coates as a person with significant control on 2019-12-05

View Document

08/12/218 December 2021 Notification of Tuesday Bennett as a person with significant control on 2019-12-05

View Document

08/12/218 December 2021 Director's details changed for Mr Andrew Gordon Coates on 2021-12-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 PREVEXT FROM 28/02/2020 TO 31/05/2020

View Document

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDAN COATES / 01/01/2020

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW GORDON COATES / 01/01/2020

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / TUESDAY BENNETT / 01/01/2020

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDAN COATES / 01/01/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078701450002

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078701450001

View Document

23/10/1923 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078701450001

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR RICHARD MICHAEL COATES

View Document

12/05/1712 May 2017 22/12/16 STATEMENT OF CAPITAL GBP 220

View Document

13/04/1713 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 ADOPT ARTICLES 22/12/2016

View Document

11/04/1711 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED TUESDAY BENNETT

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD COATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/06/146 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/146 June 2014 COMPANY NAME CHANGED UNIVERSAL WASHROOM SOLUTIONS LTD CERTIFICATE ISSUED ON 06/06/14

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL ENGLAND

View Document

28/05/1428 May 2014 Registered office address changed from , Ventura House Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England on 2014-05-28

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM UNIT 1 MUCKLOW HILL TRADING ESTATE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DF

View Document

09/05/149 May 2014 Registered office address changed from , Unit 1 Mucklow Hill Trading Estate, Mucklow Hill, Halesowen, West Midlands, B62 8DF on 2014-05-09

View Document

08/05/148 May 2014 Registered office address changed from , 28 Lichfield Street, Tamworth, Staffordshire, B79 7QE on 2014-05-08

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE

View Document

20/03/1420 March 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Registered office address changed from , the Coach House Greensforge, Kingswinford, West Midlands, DY6 0AH, England on 2014-02-27

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM THE COACH HOUSE GREENSFORGE KINGSWINFORD WEST MIDLANDS DY6 0AH ENGLAND

View Document

17/12/1317 December 2013 CURREXT FROM 31/12/2013 TO 28/02/2014

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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