UNIVERSAL WEBSITES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Mr Dean Harding on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Mr Dean Harding as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Registered office address changed from 102 the Courtyard Business & Technology Centre Radway Green Crewe CW2 5PR England to Unit 46 Winpenny Road Parkhouse Industrial Estate East Newcastle ST5 7RH on 2023-01-23

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

29/06/2129 June 2021 Registered office address changed from Building 01 Office 05 Radway Green Business Centre Radway Green Crewe Cheshire CW2 5PR England to 102 the Courtyard Business & Technology Centre Radway Green Crewe CW2 5PR on 2021-06-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/09/193 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

10/07/1810 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN HARDING

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PARTON

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY JOHN PARTON

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM BUILDING 01 OFFICE 05 RADWAY GREEN BUSINESS CENTRE RADWAY GREEN RADWAY GREEN CREWE CHESHIRE CW3 5PR ENGLAND

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED DEAN HARDING

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM STUDIO 3 UNIT 1 KENTS LANE SILVERDALE ENTERPRISE PARK NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 6SR ENGLAND

View Document

22/01/1622 January 2016 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