UNIVERSAL WORKFORCE LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Certificate of change of name |
25/06/2525 June 2025 | Notification of Timothy Blackburn as a person with significant control on 2025-06-01 |
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 |
12/02/2512 February 2025 | Cessation of Mark Murray as a person with significant control on 2024-12-01 |
12/02/2512 February 2025 | Appointment of Mr Timothy Blackburn as a director on 2024-12-01 |
12/02/2512 February 2025 | Termination of appointment of Mark Murray as a director on 2024-12-01 |
21/08/2421 August 2024 | Confirmation statement made on 2024-07-29 with updates |
21/08/2421 August 2024 | Notification of Mark Murray as a person with significant control on 2024-07-22 |
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 |
21/08/2421 August 2024 | Termination of appointment of Nuala Thornton as a director on 2024-07-22 |
21/08/2421 August 2024 | Appointment of Mr Mark Murray as a director on 2024-07-22 |
21/08/2421 August 2024 | Certificate of change of name |
21/08/2421 August 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-07-22 |
21/08/2421 August 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-07-22 |
15/05/2415 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-03-05 with no updates |
14/05/2414 May 2024 | Confirmation statement made on 2024-03-01 with updates |
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 |
14/05/2414 May 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-03-02 |
14/05/2414 May 2024 | Notification of Nuala Thornton as a person with significant control on 2024-03-02 |
14/05/2414 May 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-02 |
14/05/2414 May 2024 | Cessation of Peter Valaitis as a person with significant control on 2024-03-02 |
14/05/2414 May 2024 | Termination of appointment of Peter Anthony Valaitis as a director on 2024-03-02 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/04/235 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
02/03/222 March 2022 | Incorporation |
More Company Information
Recently Viewed
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