UNIVERSAL PROPERTIES & INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

01/04/251 April 2025 Amended total exemption full accounts made up to 2024-02-28

View Document

13/12/2413 December 2024 Notification of Dipesh Shah as a person with significant control on 2022-09-03

View Document

13/12/2413 December 2024 Withdrawal of a person with significant control statement on 2024-12-13

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

29/05/2429 May 2024 Amended total exemption full accounts made up to 2018-02-28

View Document

29/05/2429 May 2024 Amended total exemption full accounts made up to 2021-02-28

View Document

29/05/2429 May 2024 Amended total exemption full accounts made up to 2020-02-28

View Document

29/05/2429 May 2024 Amended total exemption full accounts made up to 2019-02-28

View Document

29/05/2429 May 2024 Amended total exemption full accounts made up to 2022-02-28

View Document

29/05/2429 May 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/05/2017 May 2020 Registered office address changed from , 4 Richmond Road, Mangotsfield, Bristol, BS16 9HB, England to 22 Cossham Street Mangotsfield Bristol BS16 9EN on 2020-05-17

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

17/05/2017 May 2020 Registered office address changed from , 22 Cossham Street, Mangotsfield, Bristol, BS16 9EN, England to 22 Cossham Street Mangotsfield Bristol BS16 9EN on 2020-05-17

View Document

17/05/2017 May 2020 REGISTERED OFFICE CHANGED ON 17/05/2020 FROM 4 RICHMOND ROAD MANGOTSFIELD BRISTOL BS16 9HB ENGLAND

View Document

17/05/2017 May 2020 REGISTERED OFFICE CHANGED ON 17/05/2020 FROM 22 COSSHAM STREET MANGOTSFIELD BRISTOL BS16 9EN ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/08/1925 August 2019 Registered office address changed from , 161 Forest Road, London, E17 6HE to 22 Cossham Street Mangotsfield Bristol BS16 9EN on 2019-08-25

View Document

25/08/1925 August 2019 REGISTERED OFFICE CHANGED ON 25/08/2019 FROM 161 FOREST ROAD LONDON E17 6HE

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/05/1719 May 2017 PREVEXT FROM 01/09/2016 TO 28/02/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 1 September 2015

View Document

08/04/168 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts for year ending 01 Sep 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 1 September 2014

View Document

27/04/1527 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts for year ending 01 Sep 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 1 September 2013

View Document

01/09/131 September 2013 Annual accounts for year ending 01 Sep 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 1 September 2012

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

01/09/121 September 2012 Annual accounts for year ending 01 Sep 2012

View Accounts

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 4 RICHMOND ROAD MANGOTSFIELD BRISTOL BS16 9HB

View Document

10/07/1210 July 2012 Registered office address changed from , 4 Richmond Road, Mangotsfield, Bristol, BS16 9HB on 2012-07-10

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 1 September 2011

View Document

18/04/1218 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 1 September 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIPESH SHAH / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK MCDONALD / 01/10/2009

View Document

24/04/1024 April 2010 Annual accounts small company total exemption made up to 1 September 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MCDONALD / 11/03/2005

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 1 September 2008

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 1 September 2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 4 RICHMOND ROAD MANGOTSFIELD BRISTOL BS16 9HB

View Document

15/08/0715 August 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 11 PEMBAR AVENUE WALTHAMSTOW LONDON E17 6HN

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/06

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 £ NC 100/1000 14/12/0

View Document

12/05/0512 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 01/09/06

View Document

11/03/0511 March 2005 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