Download leads from Nexok and grow your business. Find out more

Universal Office Solutions Ltd

Documents

Total Documents140
Total Pages705

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with updates
1 July 2020Cancellation of shares. Statement of capital on 27 May 2020
  • GBP 55
1 July 2020Purchase of own shares.
28 February 2020Total exemption full accounts made up to 31 December 2019
19 December 2019Confirmation statement made on 19 December 2019 with updates
29 July 2019Cancellation of shares. Statement of capital on 27 May 2019
  • GBP 60
28 June 2019Purchase of own shares.
30 April 2019Total exemption full accounts made up to 31 December 2018
21 December 2018Confirmation statement made on 19 December 2018 with updates
18 July 2018Cancellation of shares. Statement of capital on 27 May 2018
  • GBP 65
22 June 2018Purchase of own shares.
31 May 2018Total exemption full accounts made up to 31 December 2017
9 May 2018Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 9 May 2018
19 December 2017Confirmation statement made on 19 December 2017 with updates
19 December 2017Confirmation statement made on 19 December 2017 with updates
10 July 2017Cancellation of shares. Statement of capital on 27 May 2017
  • GBP 70
10 July 2017Cancellation of shares. Statement of capital on 27 May 2017
  • GBP 70
22 June 2017Purchase of own shares.
22 June 2017Purchase of own shares.
3 May 2017Total exemption full accounts made up to 31 December 2016
3 May 2017Total exemption full accounts made up to 31 December 2016
27 January 2017Confirmation statement made on 23 December 2016 with updates
27 January 2017Confirmation statement made on 23 December 2016 with updates
22 June 2016Termination of appointment of Stacey Marie Turner as a secretary on 20 June 2016
22 June 2016Termination of appointment of Stacey Marie Turner as a secretary on 20 June 2016
17 June 2016Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 75
17 June 2016Purchase of own shares.
17 June 2016Purchase of own shares.
17 June 2016Resolutions
  • RES13 ‐ Approve purchase agreement terms 26/05/2016
17 June 2016Resolutions
  • RES13 ‐ Approve purchase agreement terms 26/05/2016
17 June 2016Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 75
15 June 2016Total exemption full accounts made up to 31 December 2015
15 June 2016Total exemption full accounts made up to 31 December 2015
2 June 2016Termination of appointment of Stacey Marie Turner as a director on 27 May 2016
2 June 2016Termination of appointment of Stacey Marie Turner as a director on 27 May 2016
27 May 2016Appointment of Mrs Vanessa Jane Hollis as a director on 27 May 2016
27 May 2016Appointment of Mrs Vanessa Jane Hollis as a director on 27 May 2016
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
7 October 2015Termination of appointment of Daniel Anthony Wooler as a director on 30 September 2015
7 October 2015Termination of appointment of Daniel Anthony Wooler as a director on 30 September 2015
1 September 2015Change of share class name or designation
1 September 2015Change of share class name or designation
2 April 2015Registration of charge 067787530011, created on 2 April 2015
2 April 2015Registration of charge 067787530011, created on 2 April 2015
2 April 2015Registration of charge 067787530011, created on 2 April 2015
16 March 2015Satisfaction of charge 067787530010 in full
16 March 2015Satisfaction of charge 067787530010 in full
11 March 2015Total exemption small company accounts made up to 31 December 2014
11 March 2015Total exemption small company accounts made up to 31 December 2014
10 March 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014
10 March 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
18 July 2014Previous accounting period extended from 31 December 2013 to 31 May 2014
18 July 2014Previous accounting period extended from 31 December 2013 to 31 May 2014
2 May 2014Registration of charge 067787530010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
2 May 2014Registration of charge 067787530010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
20 January 2014Director's details changed for Michael John Perry on 17 January 2014
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 January 2014Director's details changed for Michael John Perry on 17 January 2014
16 September 2013Appointment of Michael John Perry as a director
16 September 2013Appointment of Michael John Perry as a director
9 April 2013Total exemption small company accounts made up to 31 December 2012
9 April 2013Total exemption small company accounts made up to 31 December 2012
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
16 July 2012Total exemption small company accounts made up to 31 December 2011
16 July 2012Total exemption small company accounts made up to 31 December 2011
17 April 2012Director's details changed for Hayley Pickard on 17 April 2012
17 April 2012Director's details changed for Hayley Pickard on 17 April 2012
19 January 2012Director's details changed for Mr Daniel Anthony Wooler on 23 December 2010
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
19 January 2012Director's details changed for Mr Daniel Anthony Wooler on 23 December 2010
7 January 2012Particulars of a mortgage or charge / charge no: 9
7 January 2012Particulars of a mortgage or charge / charge no: 9
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 December 2011Particulars of a mortgage or charge / charge no: 7
17 December 2011Particulars of a mortgage or charge / charge no: 8
17 December 2011Particulars of a mortgage or charge / charge no: 7
17 December 2011Particulars of a mortgage or charge / charge no: 8
8 December 2011Particulars of a mortgage or charge / charge no: 6
8 December 2011Particulars of a mortgage or charge / charge no: 6
2 December 2011Particulars of a mortgage or charge / charge no: 5
2 December 2011Particulars of a mortgage or charge / charge no: 5
27 May 2011Total exemption small company accounts made up to 31 December 2010
27 May 2011Total exemption small company accounts made up to 31 December 2010
17 January 2011Secretary's details changed for Mrs Stacey Marie Turner on 23 December 2010
17 January 2011Director's details changed for Mrs Stacey Marie Turner on 23 December 2010
17 January 2011Secretary's details changed for Mrs Stacey Marie Turner on 23 December 2010
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
17 January 2011Director's details changed for Mrs Stacey Marie Turner on 23 December 2010
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
28 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 September 2010Change of share class name or designation
28 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 100
28 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 100
28 September 2010Memorandum and Articles of Association
28 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 September 2010Memorandum and Articles of Association
28 September 2010Change of share class name or designation
16 August 2010Registered office address changed from 40 Southernhay East Exeter EX1 1PE on 16 August 2010
16 August 2010Appointment of Daniel Wooler as a director
16 August 2010Appointment of Hayley Pickard as a director
16 August 2010Appointment of Hayley Pickard as a director
16 August 2010Registered office address changed from 40 Southernhay East Exeter EX1 1PE on 16 August 2010
16 August 2010Appointment of Daniel Wooler as a director
4 June 2010Total exemption small company accounts made up to 31 December 2009
4 June 2010Total exemption small company accounts made up to 31 December 2009
18 March 2010Particulars of a mortgage or charge / charge no: 4
18 March 2010Particulars of a mortgage or charge / charge no: 4
14 January 2010Director's details changed for Stacey Marie Turner on 14 January 2010
14 January 2010Secretary's details changed for Mrs Stacey Marie Turner on 14 January 2010
14 January 2010Secretary's details changed for Mrs Stacey Marie Turner on 14 January 2010
14 January 2010Director's details changed for Stacey Marie Turner on 14 January 2010
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 November 2009Particulars of a mortgage or charge / charge no: 3
18 November 2009Particulars of a mortgage or charge / charge no: 3
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 May 2009Particulars of a mortgage or charge / charge no: 2
27 May 2009Particulars of a mortgage or charge / charge no: 2
4 March 2009Particulars of a mortgage or charge / charge no: 1
4 March 2009Particulars of a mortgage or charge / charge no: 1
21 January 2009Director and secretary appointed stacey marie turner
21 January 2009Director and secretary appointed stacey marie turner
23 December 2008Incorporation
23 December 2008Incorporation
23 December 2008Appointment terminated director yomtov jacobs
23 December 2008Appointment terminated director yomtov jacobs
Sign up now to grow your client base. Plans & Pricing