About

Registered Number: 05909595
Date of Incorporation: 17/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor, Burford Business Centre, 11 Burford Road, Stratford, E15 2ST

 

Universal Back Office Services Ltd was registered on 17 August 2006, it's status at Companies House is "Active". The companies director is listed as Mitchell, Frankie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Frankie 31 March 2010 08 November 2013 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
DISS40 - Notice of striking-off action discontinued 25 April 2017
AA - Annual Accounts 22 April 2017
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 03 April 2014
TM02 - Termination of appointment of secretary 08 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 27 May 2011
AP03 - Appointment of secretary 10 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 17 August 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 07 April 2008
CERTNM - Change of name certificate 06 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
363a - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
225 - Change of Accounting Reference Date 16 August 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.