UNIVERSAL CONVEYORS LIMITED

06462133
CANON STREET LEICESTER ENGLAND LE4 6GH

Documents

Documents
Date Category Description Pages
15 May 2024 accounts Annual Accounts 2 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 2 Buy now
24 Apr 2023 officers Termination of appointment of director (Russell Dart Sciville) 1 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 2 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 2 Buy now
23 Sep 2021 officers Change of particulars for director (Mr Glenn Bryan Dalby) 2 Buy now
23 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2021 officers Termination of appointment of director (Glyn John Wheeler) 1 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 2 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 1 Buy now
11 Jun 2018 resolution Resolution 3 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 1 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2016 accounts Annual Accounts 1 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
05 Oct 2015 accounts Annual Accounts 1 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
02 Oct 2014 accounts Annual Accounts 1 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 1 Buy now
04 Jan 2013 annual-return Annual Return 5 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 officers Termination of appointment of secretary (T W Secretarial Services Limited) 1 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
12 Jan 2011 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
01 Sep 2010 officers Appointment of corporate secretary (T W Secretarial Services Limited) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Mr Glyn John Wheeler) 2 Buy now
31 Aug 2010 officers Termination of appointment of secretary (Claire Sciville) 1 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
19 Jun 2009 officers Director appointed mr glyn john wheeler 2 Buy now
05 Jun 2009 accounts Annual Accounts 5 Buy now
02 Feb 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
14 Jan 2009 annual-return Return made up to 02/01/09; full list of members 3 Buy now
27 Nov 2008 officers Director's change of particulars / glenn dalby / 24/11/2008 1 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from 70 london road leicester LE2 0QD 1 Buy now
28 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jan 2008 incorporation Incorporation Company 14 Buy now