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

Universal IT Support Ltd

Documents

Total Documents54
Total Pages175

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off
13 March 2018First Gazette notice for compulsory strike-off
10 September 2017Micro company accounts made up to 31 December 2016
10 September 2017Micro company accounts made up to 31 December 2016
8 January 2017Confirmation statement made on 16 December 2016 with updates
8 January 2017Confirmation statement made on 16 December 2016 with updates
24 September 2016Micro company accounts made up to 31 December 2015
24 September 2016Micro company accounts made up to 31 December 2015
14 February 2016Registered office address changed from 53 Church Road Evington Leicester LE5 6FA to 3 Manor Close Oadby Leicester LE2 4FE on 14 February 2016
14 February 2016Registered office address changed from 53 Church Road Evington Leicester LE5 6FA to 3 Manor Close Oadby Leicester LE2 4FE on 14 February 2016
14 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
14 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
5 January 2015Registered office address changed from C/O Lionbrook 98 Briar Meads Oadby Leicester Leicestershire LE2 5WD to 53 Church Road Evington Leicester LE5 6FA on 5 January 2015
5 January 2015Register(s) moved to registered inspection location 3 Manor Close Oadby Leicester LE2 4FE
5 January 2015Register inspection address has been changed to 3 Manor Close Oadby Leicester LE2 4FE
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
5 January 2015Register(s) moved to registered inspection location 3 Manor Close Oadby Leicester LE2 4FE
5 January 2015Registered office address changed from C/O Lionbrook 98 Briar Meads Oadby Leicester Leicestershire LE2 5WD to 53 Church Road Evington Leicester LE5 6FA on 5 January 2015
5 January 2015Register inspection address has been changed to 3 Manor Close Oadby Leicester LE2 4FE
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
5 January 2015Registered office address changed from C/O Lionbrook 98 Briar Meads Oadby Leicester Leicestershire LE2 5WD to 53 Church Road Evington Leicester LE5 6FA on 5 January 2015
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
31 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
31 December 2012Director's details changed for Mr Paresh Somaiya on 1 May 2012
31 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
31 December 2012Director's details changed for Mr Paresh Somaiya on 1 May 2012
31 December 2012Director's details changed for Mr Paresh Somaiya on 1 May 2012
28 August 2012Total exemption small company accounts made up to 31 December 2011
28 August 2012Total exemption small company accounts made up to 31 December 2011
15 June 2012Registered office address changed from East House 21 Highway Road Thurmaston Leicester LE4 8FR England on 15 June 2012
15 June 2012Registered office address changed from East House 21 Highway Road Thurmaston Leicester LE4 8FR England on 15 June 2012
23 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
23 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
5 July 2011Accounts for a dormant company made up to 31 December 2010
5 July 2011Accounts for a dormant company made up to 31 December 2010
22 February 2011Registered office address changed from 12 Edenhall Close Leicester Leicestershire LE4 7ZU on 22 February 2011
22 February 2011Registered office address changed from 12 Edenhall Close Leicester Leicestershire LE4 7ZU on 22 February 2011
22 February 2011Annual return made up to 16 December 2010 with a full list of shareholders
22 February 2011Annual return made up to 16 December 2010 with a full list of shareholders
22 February 2011Director's details changed for Mr Paresh Somaiya on 22 February 2011
22 February 2011Director's details changed for Mr Paresh Somaiya on 22 February 2011
13 May 2010Registered office address changed from 208 Melton Road Leicester Leicestershire LE4 7PG United Kingdom on 13 May 2010
13 May 2010Registered office address changed from 208 Melton Road Leicester Leicestershire LE4 7PG United Kingdom on 13 May 2010
19 March 2010Registered office address changed from Sterling Accountants 67 Uppingham Rd Leicester Leicestershire LE5 3TB England on 19 March 2010
19 March 2010Registered office address changed from Sterling Accountants 67 Uppingham Rd Leicester Leicestershire LE5 3TB England on 19 March 2010
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing