USC-UNIVERSAL SERVICE COMPANY LTD

05919991
1908 DAVENPORT HOUSE 261 BOLTON ROAD BURY LANCASHIRE BL8 2NZ

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2024 accounts Annual Accounts 2 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 2 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2022 officers Appointment of director (Mr. Manfred Wuttke) 2 Buy now
05 Sep 2022 officers Termination of appointment of director (Jochen Bloom) 1 Buy now
02 Sep 2022 accounts Annual Accounts 2 Buy now
19 Apr 2022 officers Appointment of director (Mr Jochen Bloom) 2 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2022 officers Termination of appointment of director (Manfred Wuttke) 1 Buy now
19 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2022 officers Appointment of director (Mr Manfred Wuttke) 2 Buy now
05 Mar 2022 officers Termination of appointment of director (Jochen Bloom) 1 Buy now
05 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2021 accounts Annual Accounts 2 Buy now
25 Mar 2021 officers Termination of appointment of director (Manfred Wuttke) 1 Buy now
25 Mar 2021 officers Appointment of director (Mr Jochen Bloom) 2 Buy now
25 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2021 officers Appointment of director (Mr Manfred Wuttke) 2 Buy now
22 Feb 2021 officers Termination of appointment of director (Jochen Bloom) 1 Buy now
12 Feb 2021 officers Appointment of director (Mr. Jochen Bloom) 2 Buy now
12 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2021 officers Termination of appointment of director (Manfred Wuttke) 1 Buy now
25 Oct 2020 accounts Annual Accounts 2 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2019 accounts Annual Accounts 2 Buy now
05 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2018 accounts Annual Accounts 2 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2018 accounts Annual Accounts 2 Buy now
08 Sep 2017 officers Appointment of director (M Manfred Wuttke) 2 Buy now
08 Sep 2017 officers Termination of appointment of director (Manfred Wuttke) 1 Buy now
08 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2017 officers Appointment of director (Mr Manfred Wuttke) 2 Buy now
08 Sep 2017 officers Termination of appointment of director (Jochen Bloom) 1 Buy now
08 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2017 officers Appointment of director (Mr Jochen Bloom) 2 Buy now
29 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 officers Termination of appointment of director (Jochen Bloom) 1 Buy now
12 Nov 2016 accounts Annual Accounts 2 Buy now
01 Sep 2016 officers Appointment of director (Mr Jochen Bloom) 2 Buy now
01 Sep 2016 officers Termination of appointment of director (Manfred Wuttke) 1 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2016 accounts Annual Accounts 2 Buy now
14 Nov 2015 annual-return Annual Return 3 Buy now
03 Aug 2015 officers Appointment of director (Mr Manfred Wuttke) 2 Buy now
03 Aug 2015 officers Termination of appointment of director (Volker Austen) 1 Buy now
20 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2015 annual-return Annual Return 3 Buy now
18 Jan 2015 accounts Annual Accounts 2 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
12 May 2014 accounts Annual Accounts 2 Buy now
04 Sep 2013 annual-return Annual Return 3 Buy now
04 Sep 2013 annual-return Annual Return 3 Buy now
04 Sep 2013 officers Change of particulars for corporate director (Waystar Directors Ltd) 1 Buy now
04 Sep 2013 officers Termination of appointment of director (Volker Austen) 1 Buy now
04 Sep 2013 officers Termination of appointment of director (Volker Austen) 1 Buy now
04 Sep 2013 annual-return Annual Return 3 Buy now
03 Sep 2013 officers Appointment of director (Volker Austen) 2 Buy now
03 Sep 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Sep 2013 annual-return Annual Return 3 Buy now
02 Sep 2013 officers Termination of appointment of director 1 Buy now
27 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Aug 2013 officers Termination of appointment of secretary (Business Innovation Sec Ltd) 1 Buy now
30 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Mar 2013 officers Appointment of director (Volker Austen) 2 Buy now
27 Mar 2013 accounts Annual Accounts 2 Buy now
26 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
19 Feb 2013 officers Termination of appointment of director (Waystar Directors Ltd) 1 Buy now
12 Oct 2012 annual-return Annual Return 8 Buy now
12 Oct 2012 annual-return Annual Return 10 Buy now
12 Oct 2012 annual-return Annual Return 10 Buy now
10 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
21 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
04 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Sep 2011 accounts Annual Accounts 2 Buy now
25 May 2011 accounts Annual Accounts 2 Buy now
25 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
12 Jan 2010 accounts Annual Accounts 2 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from suite 401 29-30 margaret street london W1W 8SA 1 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from omega 4 no. 116 6 roach road london E3 2PA 1 Buy now