UNIVERSAL SYSTEMS & CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

10/11/2410 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

22/10/2322 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/11/2219 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

15/01/2015 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

11/12/1811 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 118 COLLIER ROW ROAD ROMFORD ESSEX RM5 2BB

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

08/11/178 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 DIRECTOR APPOINTED MR GEORGE SMITH

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE SMITH

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMITH

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANKLIN

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR GEORGE SMITH

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHANDLER

View Document

21/08/1521 August 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 SECRETARY APPOINTED CAROLINE BARBARA SMITH

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR LEA YEAT LIMITED

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ANDREW CHANDLER

View Document

09/06/089 June 2008 DIRECTOR APPOINTED RICHARD GRAHAM FRANKLIN

View Document

09/06/089 June 2008 DIRECTOR APPOINTED RAYMOND GRAHAM SMITH

View Document

19/05/0819 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information