UNIVERSAL WORKFORCE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewCertificate of change of name

View Document

25/06/2525 June 2025 Notification of Timothy Blackburn as a person with significant control on 2025-06-01

View Document

12/02/2512 February 2025 Registered office address changed from 8 Tintern Drive Liverpool L37 6DT United Kingdom to Willow Tree Barn Pygons Hill Lane Liverpool L31 4JF on 2025-02-12

View Document

12/02/2512 February 2025 Cessation of Mark Murray as a person with significant control on 2024-12-01

View Document

12/02/2512 February 2025 Appointment of Mr Timothy Blackburn as a director on 2024-12-01

View Document

12/02/2512 February 2025 Termination of appointment of Mark Murray as a director on 2024-12-01

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

21/08/2421 August 2024 Notification of Mark Murray as a person with significant control on 2024-07-22

View Document

21/08/2421 August 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 8 Tintern Drive Liverpool L37 6DT on 2024-08-21

View Document

21/08/2421 August 2024 Termination of appointment of Nuala Thornton as a director on 2024-07-22

View Document

21/08/2421 August 2024 Appointment of Mr Mark Murray as a director on 2024-07-22

View Document

21/08/2421 August 2024 Certificate of change of name

View Document

21/08/2421 August 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-07-22

View Document

21/08/2421 August 2024 Cessation of Nuala Thornton as a person with significant control on 2024-07-22

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-01 with updates

View Document

14/05/2414 May 2024 Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-05-14

View Document

14/05/2414 May 2024 Appointment of Mrs Nuala Thornton as a director on 2024-03-02

View Document

14/05/2414 May 2024 Notification of Nuala Thornton as a person with significant control on 2024-03-02

View Document

14/05/2414 May 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-02

View Document

14/05/2414 May 2024 Cessation of Peter Valaitis as a person with significant control on 2024-03-02

View Document

14/05/2414 May 2024 Termination of appointment of Peter Anthony Valaitis as a director on 2024-03-02

View Document

08/04/248 April 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/04/235 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

02/03/222 March 2022 Incorporation

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