UNIVERSAL LANGUAGE SOLUTIONS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewFinal Gazette dissolved following liquidation

View Document

14/07/2514 July 2025 NewFinal Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/248 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/04/248 April 2024 Registered office address changed from Parkhall Business Centre Unit F31B, Martell Road Dulwich London SE21 8EN England to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-08

View Document

08/04/248 April 2024 Statement of affairs

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/08/2324 August 2023 Satisfaction of charge 090027760002 in full

View Document

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

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

23/04/2223 April 2022 Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to Parkhall Business Centre Unit F31B, Martell Road Dulwich London SE21 8EN on 2022-04-23

View Document

14/10/2114 October 2021 Registration of charge 090027760002, created on 2021-10-13

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

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

View Accounts

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CRISTIANE DE ARAUJO GUIMARAES SZERMAN / 29/03/2021

View Document

27/03/2127 March 2021 PSC'S CHANGE OF PARTICULARS / MRS CRISTIANE GUIMARAES SZERMAN / 27/03/2021

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

27/03/2127 March 2021 PSC'S CHANGE OF PARTICULARS / MR MANITU TOSAWI ALEXANDER SZERMAN / 09/11/2018

View Document

27/03/2127 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CRISTIANE GUIMARAES SZERMAN / 27/03/2021

View Document

14/01/2114 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090027760001

View Document

16/07/2016 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090027760001

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/10/1930 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/07/1830 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/08/1730 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CRISTIANE GUIMARAES DE ARAUJO / 19/04/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

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

View Accounts

25/11/1525 November 2015 DIRECTOR APPOINTED MR MANITU TOSAWI ALEXANDER SZERMAN

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 02/06/15 STATEMENT OF CAPITAL GBP 2

View Document

05/05/155 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

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

View Accounts

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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