Advanced company searchLink opens in new window

UNIVERSE LOGISTICS LTD

Company number 11089887

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)
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
01 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
01 Jun 2023 AD01 Registered office address changed from Unit 1, Entrance 3 the Summit Centre Skyport Drive London Heathrow UB7 0LJ England to Unit 3B Falcon Way Feltham TW14 0UQ on 1 June 2023
15 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
12 Jun 2022 AD01 Registered office address changed from Unit 1, Templar House the Summit Centre Skyport Drive Harmondsworth (Lhr) West Drayton UB7 0LJ England to Unit 1, Entrance 3 the Summit Centre Skyport Drive London Heathrow UB7 0LJ on 12 June 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
10 Dec 2021 CERTNM Company name changed unvs solutions LTD\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-09
08 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
23 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
14 Oct 2019 AD01 Registered office address changed from 119 West Plaza London Road Staines TW19 7FH United Kingdom to Unit 1, Templar House the Summit Centre Skyport Drive Harmondsworth (Lhr) West Drayton UB7 0LJ on 14 October 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
09 May 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 100
27 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
30 Sep 2018 PSC07 Cessation of Fatai Darius Haruna as a person with significant control on 30 September 2018
10 Feb 2018 PSC01 Notification of Fatai Darius Haruna as a person with significant control on 30 November 2017
30 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-30
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted