UNIVERSAL CONTRACTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 169 SCUDAMORE ROAD BRAUNSTONE FRITH INDUSTRIAL ESTATE LEICESTER LEICESTERSHIRE LE3 1UQ

View Document

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

View Accounts

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/12/154 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY BARRETT

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY ANTONY BARRETT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/12/1320 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/01/137 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONY BARRETT / 22/11/2010

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/11/0925 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CARTER / 22/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BARRETT / 22/11/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

03/04/083 April 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/09/0728 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 1 SPEEDWELL DRIVE BROUGHTON ASTLEY LEICESTERSHIRE LE9 6YW

View Document

29/12/0029 December 2000 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 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