UNIVERSAL ADVANCED TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Appointment of Mr Michael Wyn Harold as a director on 2024-05-30

View Document

10/06/2410 June 2024 Termination of appointment of Patricia Arteaga as a director on 2024-05-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/02/2412 February 2024 Cessation of Michael Wyn Harold as a person with significant control on 2023-11-30

View Document

09/02/249 February 2024 Notification of Fargain Limited as a person with significant control on 2023-11-30

View Document

18/10/2318 October 2023 Previous accounting period shortened from 2023-06-30 to 2023-04-30

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-22 with updates

View Document

06/07/216 July 2021 Director's details changed for Ms Patricia Arteaga on 2021-04-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Satisfaction of charge 2 in full

View Document

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

05/08/205 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA ARTEAGA / 22/05/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVEXT FROM 30/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ARTEAGA / 16/05/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

20/03/1920 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

27/03/1827 March 2018 SECRETARY APPOINTED MS PATRICIA ARTEAGA

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY CELIA HALL

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ARTEAGA / 17/05/2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

21/08/0821 August 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/11/0616 November 2006 10/10/06 ABSTRACTS AND PAYMENTS

View Document

02/06/062 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

03/11/053 November 2005 10/10/05 ABSTRACTS AND PAYMENTS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/10/0419 October 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

23/06/0423 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: FARGAIN HOUSE ULLSWATER CRESCENT COULSDON SURREY CR5 2HR

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/05/031 May 2003 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

22/04/0322 April 2003 FIRST GAZETTE

View Document

05/07/025 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 AUDITOR'S RESIGNATION

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

05/06/955 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

13/04/9513 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9514 February 1995 NC INC ALREADY ADJUSTED 08/02/95

View Document

14/02/9514 February 1995 £ NC 1000/850000 08/02/95

View Document

14/02/9514 February 1995 RED OF PREF SHARES 08/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/02/9125 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9124 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9116 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/02/9116 February 1991 REGISTERED OFFICE CHANGED ON 16/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/02/9114 February 1991 COMPANY NAME CHANGED BUYRECORD LIMITED CERTIFICATE ISSUED ON 13/02/91

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 17/05/90

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 17/05/90

View Document

17/05/9017 May 1990 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