Advanced company searchLink opens in new window

UNIVERSAL SERVICES GROUP LTD

Company number 12769327

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
27 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted