Advanced company searchLink opens in new window

UNIVERSAL EXPORTS (SERVICES) LIMITED

Company number 01530527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 AA Accounts for a small company made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
03 Jan 2023 AA Accounts for a small company made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
08 Apr 2022 AD01 Registered office address changed from 34/36 Bruton Street London W1J 6QX England to Unit 4 Vencourt Place London W6 9NU on 8 April 2022
27 Jan 2022 AA Accounts for a small company made up to 31 March 2021
05 Oct 2021 AD01 Registered office address changed from 22 Albemarle Street London W1S 4HY England to 34/36 Bruton Street London W1J 6QX on 5 October 2021
13 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
13 Sep 2021 PSC01 Notification of John Rigas as a person with significant control on 1 August 2021
13 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 13 September 2021
06 Sep 2021 TM02 Termination of appointment of Christopher Paul Meyering as a secretary on 31 July 2021
19 Mar 2021 AA Accounts for a small company made up to 31 March 2020
30 Oct 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
04 Mar 2020 PSC08 Notification of a person with significant control statement
04 Mar 2020 PSC07 Cessation of Asprey Worldwide Holdings Limited as a person with significant control on 1 April 2019
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
18 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with updates
11 Sep 2019 PSC02 Notification of Asprey Worldwide Holdings Limited as a person with significant control on 1 April 2018
11 Sep 2019 PSC07 Cessation of Asprey Holdings Limited as a person with significant control on 1 April 2018
28 Jun 2019 AP01 Appointment of Mr John Rigas as a director on 28 June 2019
21 Jun 2019 AD01 Registered office address changed from C/O Jw Benson Limited C/O Asprey 16 Grafton Street London W1S 4DQ to 22 Albemarle Street London W1S 4HY on 21 June 2019
18 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
09 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
05 Oct 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017