UNIVERSITYBUS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Full accounts made up to 2024-07-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

19/04/2419 April 2024 Full accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Appointment of Ms Jolanta Magdalena Ladayal as a secretary on 2024-04-10

View Document

19/12/2319 December 2023 Appointment of Mrs Alison Elizabeth Cain as a director on 2023-12-14

View Document

06/11/236 November 2023 Termination of appointment of Darrel Edward Smyth as a secretary on 2023-10-23

View Document

11/09/2311 September 2023 Termination of appointment of Richard Southern as a director on 2023-08-31

View Document

04/08/234 August 2023 Director's details changed for Mr Garrett Russell Emmerson on 2023-08-03

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

03/08/233 August 2023 Director's details changed for Ms Jane Desmond on 2023-08-03

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Full accounts made up to 2022-07-31

View Document

02/03/222 March 2022 Full accounts made up to 2021-07-31

View Document

02/11/212 November 2021 Appointment of Mr Paul Bunting as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Anthony Depledge as a director on 2021-10-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

12/07/2112 July 2021 Satisfaction of charge 2 in full

View Document

12/07/2112 July 2021 Satisfaction of charge 1 in full

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MS JANE DESMOND

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIRON

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HALL

View Document

24/01/2024 January 2020 SECRETARY APPOINTED MR DARREL EDWARD SMYTH

View Document

10/01/2010 January 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

06/08/196 August 2019 FOR THE PURPOSE OF SECTION 175 COMPANIES ACT 2006 08/07/2019

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR GARRETT RUSSELL EMMERSON

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAYTON

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD SOUTHERN / 14/12/2014

View Document

30/01/1830 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MR ALEXANDER HALL

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY KATHLEEN MARY JOYCE KWAN

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

03/07/173 July 2017 25/05/17 STATEMENT OF CAPITAL GBP 2

View Document

26/06/1726 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR ANTHONY DEPLEDGE

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WATERS

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

10/08/1510 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

08/09/148 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART THORPE / 01/08/2014

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

04/09/134 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JILL BARNES

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/10/123 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR STEPHEN JOHN CLAYTON

View Document

16/02/1216 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN

View Document

31/08/1131 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD BUNCE

View Document

25/11/1025 November 2010 SECRETARY APPOINTED MISS KATHLEEN MARY JOYCE KWAN

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL BARNES / 08/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR PHILIP EDWARD WATERS

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR ALISTAIR MOFFAT

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR TERRY NEVILLE

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MR JAMES STUART THORPE

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR FRANK BENTON

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 AUDITOR'S RESIGNATION

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/11/0322 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9411 August 1994 ALTER MEM AND ARTS 19/07/94

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 COMPANY NAME CHANGED POLYFIELD RESEARCH & CONSULTANCY LIMITED CERTIFICATE ISSUED ON 10/08/94

View Document

22/06/9422 June 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/09/915 September 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/8931 May 1989 ALTER MEM AND ARTS 270489

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

18/05/8918 May 1989 COMPANY NAME CHANGED HACKREMCO (NO.452) LIMITED CERTIFICATE ISSUED ON 19/05/89

View Document

22/02/8922 February 1989 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