UNIVERSAL TANKER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Full accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

25/10/2325 October 2023 Full accounts made up to 2023-05-31

View Document

19/07/2319 July 2023 Appointment of Mrs Helen Gunn as a secretary on 2023-07-18

View Document

26/01/2326 January 2023 Full accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

21/02/2221 February 2022 Full accounts made up to 2021-05-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

04/08/204 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046417570006

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

02/08/192 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSAL TANKER GROUP LIMITED

View Document

02/02/182 February 2018 CESSATION OF MLB TANKER HOLDINGS LIMITED AS A PSC

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046417570005

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR TOBY GUNN

View Document

28/09/1728 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW GUNN

View Document

21/09/1721 September 2017 SECRETARY APPOINTED MR TOBY GUNN

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046417570004

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/07/167 July 2016 SECRETARY APPOINTED MR MATTHEW GUNN

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY SIMON GUNN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/03/1619 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046417570004

View Document

26/06/1526 June 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/06/154 June 2015 SECRETARY APPOINTED MR. SIMON GUNN

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW GUNN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEAL WATERS

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUNN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/02/147 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID GUNN / 31/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL WATERS / 31/01/2014

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR NEAL WATERS

View Document

13/02/1313 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 12A BOLD INDUSTRIAL PARK NEILLS ROAD ST HELENS MERSEYSIDE WA14 4TU

View Document

09/07/129 July 2012 COMPANY NAME CHANGED UNIVERSAL SERVICE LOO'S LIMITED CERTIFICATE ISSUED ON 09/07/12

View Document

28/06/1228 June 2012 PREVSHO FROM 31/01/2013 TO 31/05/2012

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR MATTHEW DAVID GUNN

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW GUNN / 10/04/2012

View Document

21/02/1221 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/1018 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUNN / 17/03/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 1 BOLD ROAD ST HELENS MERSEYSIDE WA9 4JG

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: GUYS INDUSTRIAL ESTATE TOLLGATE ROAD, BURSCOUGH ORMSKIRK LANCASHIRE L40 8TG

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 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