UNIFLEET LTD

Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Alan John New as a director on 2025-01-19

View Document

31/01/2531 January 2025 Appointment of Mrs Kimberley Anne Lane as a director on 2025-01-19

View Document

31/01/2531 January 2025 Appointment of Mr Paul Edward Morton as a director on 2025-01-19

View Document

11/12/2411 December 2024 Director's details changed for Mr Alan John New on 2024-12-01

View Document

11/12/2411 December 2024 Secretary's details changed for Mr Alan John New on 2024-12-01

View Document

17/11/2417 November 2024 Registered office address changed from Drumlin House Main Street Endmoor Kendal Cumbria LA8 0EU to Unit 11 Albion Road Carlton Barnsley S71 3HW on 2024-11-17

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1419 August 2014 03/07/14 STATEMENT OF CAPITAL GBP 52

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN NOLAN

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 52 WHITEFIELD RD PRESTON PR1 0QQ

View Document

10/08/1310 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR ALAN JOHN NEW

View Document

14/08/1214 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

15/07/1215 July 2012 DIRECTOR APPOINTED MRS SUSAN NORMA NOLAN

View Document

15/07/1215 July 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK NOLAN

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN NEW

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/08/1110 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

09/08/109 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH NOLAN / 01/08/2010

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company