UNIVERSAL ACOUSTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Unaudited abridged accounts made up to 2024-04-30 |
| 08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
| 05/03/245 March 2024 | Registered office address changed from 4 Warren Yard Wolverton Mill Milton Keynes MK12 5NW to 6 Partridge Lane Bromham Bedford MK43 8PQ on 2024-03-05 |
| 24/01/2424 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
| 31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/03/212 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
| 17/07/1917 July 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 02/07/182 July 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 18/01/1818 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 18/04/1618 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 14/04/1514 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 11 WARREN YARD WOLVERTON MILL MILTON KEYNES BUCKS MK12 5NW |
| 24/04/1424 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
| 22/04/1422 April 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM C/O B S G VALENTINE & CO LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
| 07/05/137 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EASTWOOD / 08/04/2012 |
| 02/05/122 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EASTWOOD / 08/04/2011 |
| 25/05/1125 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 09/06/109 June 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
| 07/01/107 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
| 15/04/0815 April 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
| 15/04/0815 April 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
| 15/04/0815 April 2008 | DIRECTOR APPOINTED PAUL EASTWOOD |
| 15/04/0815 April 2008 | SECRETARY APPOINTED PAMELA EASTWOOD |
| 08/04/088 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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