UNIVERSAL WEBSITES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
21/11/2421 November 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
23/01/2323 January 2023 | Director's details changed for Mr Dean Harding on 2023-01-23 |
23/01/2323 January 2023 | Change of details for Mr Dean Harding as a person with significant control on 2023-01-23 |
23/01/2323 January 2023 | Registered office address changed from 102 the Courtyard Business & Technology Centre Radway Green Crewe CW2 5PR England to Unit 46 Winpenny Road Parkhouse Industrial Estate East Newcastle ST5 7RH on 2023-01-23 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
18/10/2118 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
29/06/2129 June 2021 | Registered office address changed from Building 01 Office 05 Radway Green Business Centre Radway Green Crewe Cheshire CW2 5PR England to 102 the Courtyard Business & Technology Centre Radway Green Crewe CW2 5PR on 2021-06-29 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/09/193 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
10/07/1810 July 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN HARDING |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARTON |
02/01/182 January 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN PARTON |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM BUILDING 01 OFFICE 05 RADWAY GREEN BUSINESS CENTRE RADWAY GREEN RADWAY GREEN CREWE CHESHIRE CW3 5PR ENGLAND |
18/05/1618 May 2016 | DIRECTOR APPOINTED DEAN HARDING |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM STUDIO 3 UNIT 1 KENTS LANE SILVERDALE ENTERPRISE PARK NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 6SR ENGLAND |
22/01/1622 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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