UNIVERSAL TRANSPORT LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-08 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-07 delete address 19 HANNIBAL ROAD STAINES-UPON-THAMES ENGLAND TW19 7HG
2022-06-07 insert address 68 YORK ROAD PRIORSLEE TELFORD SHROPSHIRE ENGLAND TF2 9WD
2022-06-07 update registered_address
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2022-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2022 FROM 19 HANNIBAL ROAD STAINES-UPON-THAMES TW19 7HG ENGLAND
2022-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAWANDEEP SINGH BHATTI / 20/05/2022
2022-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAWANDEEP SINGH BHATTI / 20/05/2022
2022-02-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-02-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-12-07 update account_ref_day 1 => 28
2021-12-07 update account_ref_month 3 => 2
2021-12-07 update accounts_next_due_date 2021-12-01 => 2022-02-28
2021-11-29 update statutory_documents PREVSHO FROM 01/03/2021 TO 28/02/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-08 update accounts_next_due_date 2021-03-01 => 2021-12-01
2021-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-08 update accounts_next_due_date 2020-12-01 => 2021-03-01
2020-06-08 delete sic_code 53100 - Postal activities under universal service obligation
2020-06-08 insert sic_code 49410 - Freight transport by road
2020-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAWANDEEP SINGH BHATTI / 20/05/2020
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAWANDEEP SINGH BHATTI / 20/05/2020
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES
2019-12-07 update account_ref_day 26 => 1
2019-12-07 update account_ref_month 2 => 3
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-26 => 2020-12-01
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-11-26 update statutory_documents PREVEXT FROM 26/02/2019 TO 01/03/2019
2019-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES
2018-12-07 update account_category TOTAL EXEMPTION FULL => null
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-26 => 2019-11-26
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-04-07 delete address 24 MONMOUTH ROAD HAYES MIDDLESEX UB3 4JQ
2018-04-07 insert address 19 HANNIBAL ROAD STAINES-UPON-THAMES ENGLAND TW19 7HG
2018-04-07 insert company_previous_name UNIVERSAL PARCEL SERVICES LTD
2018-04-07 update name UNIVERSAL PARCEL SERVICES LTD => UNIVERSAL TRANSPORT LTD
2018-04-07 update registered_address
2018-03-16 update statutory_documents COMPANY NAME CHANGED UNIVERSAL PARCEL SERVICES LTD CERTIFICATE ISSUED ON 16/03/18
2018-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 24 MONMOUTH ROAD HAYES MIDDLESEX UB3 4JQ
2018-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAWANDEEP SINGH BHATTI / 15/03/2018
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2018-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAWANDEEP SINGH BHATTI / 15/03/2018
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-26 => 2018-11-26
2017-11-26 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-21 update accounts_next_due_date 2016-11-26 => 2017-11-26
2016-11-26 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-14 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-03-13 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-03-13 update accounts_next_due_date 2016-02-27 => 2016-11-26
2016-03-13 update statutory_documents 16/02/16 FULL LIST
2016-02-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-12-09 update account_ref_day 27 => 26
2015-12-09 update accounts_next_due_date 2015-11-27 => 2016-02-27
2015-11-27 update statutory_documents PREVSHO FROM 27/02/2015 TO 26/02/2015
2015-07-10 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-07-10 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-06-18 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-17 update statutory_documents 16/02/15 FULL LIST
2015-06-16 update statutory_documents FIRST GAZETTE
2015-02-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-02-07 update accounts_next_due_date 2014-11-27 => 2015-11-27
2015-01-17 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address CROFT FARM LLAWHADEN NARBERTH DYFED SA67 8DG
2014-12-07 insert address 24 MONMOUTH ROAD HAYES MIDDLESEX UB3 4JQ
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-12-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2014 FROM CROFT FARM LLAWHADEN NARBERTH DYFED SA67 8DG
2014-11-19 update statutory_documents 16/02/14 NO CHANGES
2014-11-19 update statutory_documents COMPANY RESTORED ON 19/11/2014
2014-09-30 update statutory_documents STRUCK OFF AND DISSOLVED
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-06-17 update statutory_documents FIRST GAZETTE
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2014-02-28 => 2014-11-27
2013-12-17 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-12-07 update account_ref_day 29 => 27
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-02-28
2013-11-30 update statutory_documents PREVSHO FROM 28/02/2013 TO 27/02/2013
2013-07-02 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-07-02 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-16 => 2013-11-30
2013-06-23 delete address CROFT FARM LLAWHADEN NARBERTH NARBERTH ENGLAND SA67 8DG
2013-06-23 insert address CROFT FARM LLAWHADEN NARBERTH DYFED SA67 8DG
2013-06-23 update registered_address
2013-06-19 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-18 update statutory_documents FIRST GAZETTE
2013-06-13 update statutory_documents 16/02/13 FULL LIST
2012-10-14 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 16/02/12 FULL LIST
2011-02-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION