- Company Overview for UNIVERSAL SERVICES GROUP LTD (12769327)
- Filing history for UNIVERSAL SERVICES GROUP LTD (12769327)
- People for UNIVERSAL SERVICES GROUP LTD (12769327)
- More for UNIVERSAL SERVICES GROUP LTD (12769327)
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) |
---|---|---|---|
20 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
09 Jun 2023 | CERTNM |
Company name changed universal mortgages LTD\certificate issued on 09/06/23
|
|
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
29 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
24 Dec 2022 | CS01 | Confirmation statement made on 24 December 2022 with updates | |
23 Aug 2022 | PSC04 | Change of details for Mr Muhammad Sohail as a person with significant control on 1 August 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
30 May 2022 | PSC04 | Change of details for Mr Muhammad Sohail as a person with significant control on 30 May 2022 | |
23 May 2022 | PSC01 | Notification of Muhammad Sohail as a person with significant control on 23 May 2022 | |
23 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
19 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2021 | AD01 | Registered office address changed from 1 Greenway Nuneaton CV11 6NL England to 126 Norbury Court Road London SW16 4HY on 18 November 2021 | |
18 Nov 2021 | AP01 | Appointment of Mr Muhammad Sohail as a director on 1 November 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Brij Nandan Gossain as a director on 1 November 2021 | |
18 Nov 2021 | PSC07 | Cessation of Brij Nandan Gossain as a person with significant control on 1 June 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-27
|