- Company Overview for UNIVERSAL FENCING LIMITED (03670474)
- Filing history for UNIVERSAL FENCING LIMITED (03670474)
- People for UNIVERSAL FENCING LIMITED (03670474)
- More for UNIVERSAL FENCING LIMITED (03670474)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jan 2021 | PSC01 | Notification of Caroline Aspinall as a person with significant control on 31 January 2020 | |
19 Jan 2021 | PSC07 | Cessation of Linda Joy Aspinall as a person with significant control on 31 January 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
30 Mar 2020 | PSC01 | Notification of Darren Paul Marks as a person with significant control on 16 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Mrs Caroline Aspinall as a director on 16 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Anthony Roy Aspinall as a person with significant control on 28 August 2019 | |
13 Mar 2020 | TM01 | Termination of appointment of Anthony Roy Aspinall as a director on 28 August 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
22 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Aug 2019 | PSC04 | Change of details for Mr Anthony Roy Aspinall as a person with significant control on 28 June 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Anthony Roy Aspinall on 28 June 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from 11 Norman Way Cambridge CB4 5QE England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 8 August 2019 | |
07 Aug 2019 | PSC01 | Notification of Linda Joy Aspinall as a person with significant control on 12 July 2019 | |
07 Aug 2019 | CH03 | Secretary's details changed for Linda Joy Aspinall on 28 June 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Mr Darren Paul Marks on 2 July 2019 | |
28 Apr 2019 | AD01 | Registered office address changed from Rosemary Cottage Clay Castle Crewkerne Somerset TA18 7PB to 11 Norman Way Cambridge CB4 5QE on 28 April 2019 | |
01 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates |