UNIVERSAL CARE SERVICES (UK) LIMITED

06923671
3 ELLA MEWS LONDON ENGLAND NW3 2NH

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 111 Buy now
01 May 2024 accounts Annual Accounts 106 Buy now
13 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 officers Appointment of director (Mr Miguel Angel Herráiz Marco) 2 Buy now
05 Apr 2023 officers Termination of appointment of director (Mario Abajo Ménguez) 1 Buy now
13 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2022 accounts Annual Accounts 110 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2021 accounts Annual Accounts 26 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2020 accounts Annual Accounts 24 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 officers Change of particulars for director (Mr Mario Abajo Ménguez) 2 Buy now
09 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 22 Buy now
06 Dec 2018 accounts Annual Accounts 29 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2017 officers Termination of appointment of director (Reita Lebrock) 1 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 10 Buy now
28 Jun 2017 officers Change of particulars for director (Mr Mario Abajo Ménguez) 2 Buy now
28 Jun 2017 officers Change of particulars for director (Mr Javier Román Hernando) 2 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2017 resolution Resolution 12 Buy now
30 May 2017 officers Appointment of director (Mr Mario Abajo Ménguez) 2 Buy now
30 May 2017 officers Appointment of director (Mr Javier Román Hernando) 3 Buy now
26 May 2017 officers Termination of appointment of director (Jeb Singh) 1 Buy now
26 May 2017 officers Termination of appointment of secretary (Jeb Singh) 1 Buy now
26 May 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2017 accounts Annual Accounts 8 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
25 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
12 Dec 2016 officers Appointment of director (Mr Jeb Singh) 2 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2016 annual-return Annual Return 3 Buy now
02 Jun 2016 resolution Resolution 3 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
31 May 2016 mortgage Registration of a charge 18 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Aug 2015 annual-return Annual Return 3 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
21 Oct 2014 mortgage Registration of a charge 29 Buy now
15 Aug 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
05 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2013 annual-return Annual Return 3 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Apr 2013 mortgage Registration of a charge 24 Buy now
30 Mar 2013 accounts Annual Accounts 3 Buy now
14 Aug 2012 annual-return Annual Return 3 Buy now
14 Aug 2012 officers Change of particulars for director (Reita Lebrock) 2 Buy now
14 Aug 2012 officers Change of particulars for secretary (Jeb Singh) 1 Buy now
31 Mar 2012 accounts Annual Accounts 4 Buy now
06 Oct 2011 accounts Annual Accounts 5 Buy now
22 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2011 annual-return Annual Return 14 Buy now
07 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
07 Oct 2010 officers Appointment of secretary (Jeb Singh) 4 Buy now
07 Oct 2010 officers Termination of appointment of secretary (Jeb Lebrock) 4 Buy now
07 Oct 2010 officers Appointment of secretary (Jeb Lebrock) 4 Buy now
13 Sep 2010 annual-return Annual Return 14 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jun 2009 officers Director appointed reita lebrock 1 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
03 Jun 2009 officers Appointment terminated secretary stephen scott 1 Buy now
03 Jun 2009 officers Appointment terminated director jacqueline scott 1 Buy now
03 Jun 2009 incorporation Incorporation Company 9 Buy now