UNIVERSAL CONSULTANTS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Director's details changed for Mr Dinesh Chinnasamy on 2022-10-14

View Document

14/10/2214 October 2022 Change of details for Mr Dinesh Chinnasamy as a person with significant control on 2022-10-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

14/05/2014 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2020

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINESH CHINNASAMY

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH CHINNASAMY / 14/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR SAJEEVKUMAR PUZHAKKAL

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR SAJEEVKUMAR PUSHPAKARN PUZHAKKAL

View Document

10/10/1910 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM UNIVERSAL CONSULTANTS SERVICES LIMITED INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH CHINNASAMY / 02/10/2018

View Document

11/08/1811 August 2018 REGISTERED OFFICE CHANGED ON 11/08/2018 FROM 12 CONSTANCE STREET UNIVERSAL CONSULTANTS SERVICES LIMITED INTERNATIONAL HOUSE LONDON E16 2DQ ENGLAND

View Document

11/08/1811 August 2018 REGISTERED OFFICE CHANGED ON 11/08/2018 FROM 108 WHARTON COURT, HOOLE LANE CHESTER CH2 3DG UNITED KINGDOM

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

08/08/188 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 COMPANY NAME CHANGED UNIVERSAL CONSULTANTS SERVICES (UCS) LIMITED CERTIFICATE ISSUED ON 23/05/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM FLAT 3 71 LAMPTON ROAD YORK HOUSE HOUNSLOW MIDDLESEX TW3 4DH ENGLAND

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 108 108 WHARTON COURT HOOLE LANE CHESTER CHESHIRE CH2 3DG GREAT BRITAIN

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH CHINNASAMY / 11/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 1 BORTHWICK ROAD LONDON E15 1UD

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH CHINNASAMY / 18/01/2016

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/08/1526 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

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

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR TRIPTI CHARAN

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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