RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, February 2024
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, February 2024
| incorporation
|
Free Download
(12 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(61 pages)
|
TM01 |
2nd November 2023 - the day director's appointment was terminated
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(69 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, April 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, April 2022
| incorporation
|
Free Download
(13 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(73 pages)
|
AP03 |
New secretary appointment on 31st August 2021
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
31st August 2021 - the day secretary's appointment was terminated
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 10th, April 2021
| accounts
|
Free Download
(36 pages)
|
TM01 |
11th June 2018 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
11th June 2018 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 31st January 2019: 8867238.00 GBP
filed on: 10th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th December 2018: 8693627.00 GBP
filed on: 4th, February 2019
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 6332517.00 GBP
filed on: 15th, April 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th March 2018: 7825572.00 GBP
filed on: 15th, April 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 16th, January 2018
| resolution
|
Free Download
(17 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(30 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(31 pages)
|
TM01 |
9th June 2016 - the day director's appointment was terminated
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd August 2016. New Address: C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB. Previous address: Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th July 2016. New Address: Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB. Previous address: Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th June 2016
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 9th November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd November 2015: 5638073.00 GBP
capital
|
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 8th, December 2014
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, December 2014
| resolution
|
|
SH01 |
Statement of Capital on 10th November 2014: 5638073.00 GBP
filed on: 8th, December 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th November 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 21st November 2014: 4950000.00 GBP
capital
|
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 12th, November 2014
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 12th, November 2014
| resolution
|
|
SH01 |
Statement of Capital on 23rd April 2014: 4950000.00 GBP
filed on: 12th, November 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
12th September 2014 - the day director's appointment was terminated
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 9th November 2013 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ England on 13th November 2013
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th November 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th November 2013: 3750000.00 GBP
capital
|
|
AP01 |
New director was appointed on 22nd October 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 25th, April 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th November 2012: 3750000.00 GBP
filed on: 29th, January 2013
| capital
|
Free Download
(4 pages)
|
CH01 |
On 9th November 2011 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th November 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 9th November 2011 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2011 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 9th November 2011 secretary's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 15th June 2012
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2012
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th June 2012
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th June 2012
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 24th, May 2012
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th November 2012 to 31st March 2012
filed on: 29th, March 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(29 pages)
|