UNIVERSAL LEARNING SOLUTIONS C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Appointment of Mr Gary Foxcroft as a director on 2024-11-10

View Document

19/11/2419 November 2024 Appointment of Mrs Katy Davies as a director on 2024-11-10

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Termination of appointment of Katy Davies as a director on 2024-03-01

View Document

15/03/2415 March 2024 Termination of appointment of Richard Turnbull as a director on 2024-03-01

View Document

31/01/2431 January 2024 Director's details changed for Ms Katy Liundi on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Cessation of Gary James Foxcroft as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Registered office address changed from Ymca New Road Lancaster LA1 1EZ England to 29 Queen Street Lancaster LA1 1RX on 2023-07-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

10/05/2210 May 2022 Appointment of Mrs Kerry-Lian Brown as a director on 2022-01-01

View Document

03/05/223 May 2022 Appointment of Mr Richard Turnbull as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

29/06/2129 June 2021 Appointment of Ms Katy Liundi as a director on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 742A CAMERON HOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LA1 4XF ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES FOXCROFT / 16/11/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI JEAN EMILY FOXCROFT / 16/11/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

09/08/169 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 1-3-1 WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LA1 4XQ

View Document

02/12/152 December 2015 16/11/15 NO MEMBER LIST

View Document

21/10/1521 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM UNIT 2B CHAPEL LANE GALGATE LANCASTER LA2 0PR ENGLAND

View Document

08/01/158 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM UNIT 2E CHAPEL LANE GALGATE LANCASTER LA2 0PR ENGLAND

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM UNIT 2E CHAPEL LANE GALGATE LANCASTER LA2 0PR

View Document

24/11/1424 November 2014 16/11/14 NO MEMBER LIST

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM UNIT 2B CHAPEL LANE GALGATE LANCASTER LA2 0PR ENGLAND

View Document

09/09/149 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM VERANDAH COTTAGE MAIN ROAD THURNHAM LANCASTER LANCS LA2 0DS

View Document

28/02/1428 February 2014 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

13/12/1313 December 2013 16/11/13 NO MEMBER LIST

View Document

16/11/1216 November 2012 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