About

Registered Number: 06420025
Date of Incorporation: 07/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Abbotsmoor, West Felton, Oswestry, Shropshire, SY11 4HF,

 

Universal Learning Streams (Usl) Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for Universal Learning Streams (Usl) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Samantha Jane 08 February 2008 14 April 2015 1
Secretary Name Appointed Resigned Total Appointments
SCIESINSKA, Emma 01 September 2011 14 April 2015 1
MORRIS COOK CHARTERED ACCOUNTANTS 10 November 2007 05 November 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 June 2020
CS01 - N/A 16 April 2020
TM01 - Termination of appointment of director 16 March 2020
AP01 - Appointment of director 19 February 2020
MR01 - N/A 03 December 2019
MR01 - N/A 03 October 2019
PSC07 - N/A 28 June 2019
PSC02 - N/A 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 21 March 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 21 March 2017
AP01 - Appointment of director 21 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 19 April 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 16 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
SH01 - Return of Allotment of shares 17 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 21 November 2013
SH01 - Return of Allotment of shares 21 November 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 05 April 2012
SH01 - Return of Allotment of shares 22 November 2011
AR01 - Annual Return 09 November 2011
AP03 - Appointment of secretary 21 September 2011
SH01 - Return of Allotment of shares 21 September 2011
AA - Annual Accounts 01 August 2011
AP01 - Appointment of director 06 July 2011
SH01 - Return of Allotment of shares 02 July 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2019 Outstanding

N/A

A registered charge 01 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.