Advanced company searchLink opens in new window

UNIVERSAL PRINT ON DEMAND UK LIMITED

Company number 09594455

Filter by category

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)
28 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
16 Apr 2018 AA Micro company accounts made up to 28 February 2018
03 Oct 2017 AA Micro company accounts made up to 28 February 2017
17 Aug 2017 AA01 Previous accounting period shortened from 31 March 2017 to 28 February 2017
14 Jul 2017 PSC01 Notification of Paul Hirst as a person with significant control on 6 April 2016
14 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 10,000
02 Dec 2016 AD01 Registered office address changed from 6 Gap Crescent Hunmanby Gap Filey YO14 9QJ England to Unit 15, Aspen Court Centurion Business Park, Bessemer Way Rotherham S60 1FB on 2 December 2016
23 Sep 2016 TM01 Termination of appointment of Simon Wells as a director on 20 September 2016
19 Sep 2016 AD01 Registered office address changed from 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX England to 6 Gap Crescent Hunmanby Gap Filey YO14 9QJ on 19 September 2016
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 CH01 Director's details changed for Mr Paul Hirst on 28 July 2016
15 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 9,800
03 May 2016 CH01 Director's details changed for Mr Simon Wells on 22 April 2016
01 Apr 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 9,800
11 Feb 2016 AP01 Appointment of Mr Andrew David Barton as a director on 9 February 2016
20 Jan 2016 AP01 Appointment of Mr Jimmy Patrick Griffin as a director on 20 January 2016
05 Oct 2015 AD01 Registered office address changed from Glenview Carr Road Deepcar Sheffield South Yorkshire S36 2NR to 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX on 5 October 2015
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 9,700
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 9,700
27 May 2015 SH01 Statement of capital following an allotment of shares on 16 May 2015
  • GBP 20
27 May 2015 AP01 Appointment of Mr Simon Wells as a director on 16 May 2015
16 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-16
  • GBP 10