Advanced company searchLink opens in new window

UNIVERSAL INTERIORS LIMITED

Company number SC200942

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)
03 Jun 2024 AP01 Appointment of Mr Scott Black as a director on 22 January 2024
19 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
28 Mar 2023 CH01 Director's details changed for Mr David Andrew Welsh on 20 March 2023
28 Mar 2023 PSC04 Change of details for Mr David Andrew Welsh as a person with significant control on 20 March 2023
15 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
12 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
27 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
14 Feb 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
07 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
05 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
29 Jan 2016 AD01 Registered office address changed from C/O Ams Chartered Accountants Unit 23a-2 st. James Avenue East Kilbride Glasgow G74 5QD to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 29 January 2016
28 Sep 2015 MR04 Satisfaction of charge 1 in full
25 Sep 2015 MR01 Registration of charge SC2009420002, created on 24 September 2015
29 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100