UNIVERSAL TRACK SOLUTIONS (UTS) LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

27/11/2427 November 2024 Cessation of Anietie Ekerette Otung as a person with significant control on 2024-04-04

View Document

27/11/2427 November 2024 Notification of Samuel Umoren Inyang as a person with significant control on 2024-04-04

View Document

23/11/2423 November 2024 Termination of appointment of Anietie Ekerette Otung as a director on 2024-11-23

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

31/05/2331 May 2023 Change of details for Mrs Anietie Ekerette Otung as a person with significant control on 2023-05-30

View Document

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

View Accounts

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-14 with updates

View Document

10/01/2210 January 2022 Appointment of Mr Samuel Umoren Inyang as a director on 2022-01-01

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

26/11/2026 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANIETIE OTUNG

View Document

27/08/2027 August 2020 CESSATION OF ANIETIE EKERETTE OTUNG AS A PSC

View Document

27/08/2027 August 2020 SECRETARY APPOINTED MRS ANIETIE OTUNG

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM UNIT 12.1.2 TOWN QUAY WHARF BARKING IG11 7BZ ENGLAND

View Document

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

View Accounts

22/02/2022 February 2020 REGISTERED OFFICE CHANGED ON 22/02/2020 FROM UNIT 13 BARKING ENTERPRISE CENTRE 50 WAKERING ROAD BARKING IG11 8GN ENGLAND

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR SAMUEL UMOREN INYANG

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM UNIT 7 MUIRHEAD QUAY FRESHWHARF BARKING IG11 7BG ENGLAND

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANIETIE EKERETTE / 14/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ANIETIE EKERETTE / 03/02/2019

View Document

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

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM WATERFRONT STUDIOS/UNIT G10 DOCK ROAD LONDON E16 1AG UNITED KINGDOM

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

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

View Accounts

19/09/1719 September 2017 CESSATION OF NOZIPHO EBENEZER ZIKALI AS A PSC

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL INYANG

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR NOZIPHO ZIKALI

View Document

23/02/1723 February 2017 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