Advanced company searchLink opens in new window

UNIVERSAL SECURITY SERVICES UK LTD

Company number 04626085

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)
10 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
10 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 26 March 2018
07 Jun 2017 4.68 Liquidators' statement of receipts and payments to 26 March 2017
01 Jun 2016 4.68 Liquidators' statement of receipts and payments to 26 March 2016
08 May 2015 4.68 Liquidators' statement of receipts and payments to 26 March 2015
21 May 2014 4.68 Liquidators' statement of receipts and payments to 26 March 2014
13 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jun 2013 600 Appointment of a voluntary liquidator
28 May 2013 4.68 Liquidators' statement of receipts and payments to 26 March 2013
05 Apr 2012 AD01 Registered office address changed from Valleys Innovation Centre Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN Wales on 5 April 2012
04 Apr 2012 4.20 Statement of affairs with form 4.19
04 Apr 2012 600 Appointment of a voluntary liquidator
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
10 May 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from Gti Suite Valley Innovation Centre Navigation Park Abercynon Rhondda Cynon Taff CF454SN on 5 January 2011
21 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Dean Hywel Coombes on 1 January 2010
11 Jan 2010 CH01 Director's details changed for David John Nott on 1 January 2010
11 Jan 2010 CH01 Director's details changed for Gary Lee Coombes on 1 January 2010
25 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Feb 2009 363a Return made up to 31/12/08; full list of members
16 Feb 2009 288c Director and secretary's change of particulars / david nott / 19/10/2008