Advanced company searchLink opens in new window

UNIVERSAL PROCUREMENT SERVICES LTD

Company number 04511316

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
06 Jul 2022 PSC07 Cessation of Andrew Edward Simon Klimcke as a person with significant control on 1 January 2021
04 Jul 2022 PSC02 Notification of Universal Ps Holdings Ltd as a person with significant control on 1 January 2021
14 Dec 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
21 Jan 2021 AP03 Appointment of Mrs Tracy Angela Hall as a secretary on 22 December 2020
19 Jan 2021 PSC01 Notification of Andrew Edward Simon Klimcke as a person with significant control on 22 December 2020
19 Jan 2021 PSC07 Cessation of Benjamin John Funnell as a person with significant control on 22 December 2020
19 Jan 2021 TM01 Termination of appointment of Alison Margaret Funnell as a director on 22 December 2020
19 Jan 2021 TM01 Termination of appointment of Benjamin John Funnell as a director on 22 December 2020
19 Jan 2021 AP01 Appointment of Mr Andrew Edward Simon Klimcke as a director on 22 December 2020
04 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
24 Nov 2020 CH01 Director's details changed for Mr Benjamin John Funnell on 14 August 2020
24 Nov 2020 CH01 Director's details changed for Alison Margaret Funnell on 14 August 2020
24 Nov 2020 CH01 Director's details changed for Mr Benjamin John Funnell on 14 August 2020
20 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
14 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jan 2020 AD01 Registered office address changed from Basepoint Business Centre 1 Winnall Valley Road Winchester England SO23 0LD to The Bull Pen Jayes Park Courtyard Sheep Green Ockley Surrey RH5 5RR on 17 January 2020
27 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
27 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 100