UNISON INTEGRATED TECHNOLOGY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW TIMOTHY RODDEN / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TIMOTHY RODDEN / 31/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 19 WILLOW COURT, SANDWELL BUSINESS PARK CRYSTAL DRIVE SMETHWICK WEST MIDLANDS B66 1RD ENGLAND

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 12 OAK COURT CRYSTAL DRIVE SANDWELL BUSINESS PARK WEST MIDLANDS B66 1QG

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029356110002

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RODDEN / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TIMOTHY RODDEN / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARY RODDEN / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/07/0721 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: IBIC CENTRE JENNENS ROAD ASTON SCIENCE PARK BIRMINGHAM B7 4EJ

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 10 HUMPHREY MIDDLEMORE DRIVE HARBORNE BIRMINGHAM WEST MIDLANDS B17 0JN

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 EXEMPTION FROM APPOINTING AUDITORS 17/05/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: ASTON SCIENCE PARK BUSINESS INOVATION CENTRE LOVE LANE BIRMINGHAM WEST MIDLANDS B7 4BJ

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: MILLFIELD HOUSE 904 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QG

View Document

26/07/9626 July 1996 ORDER OF COURT - RESTORATION 26/07/96

View Document

19/03/9619 March 1996 STRUCK OFF AND DISSOLVED

View Document

28/11/9528 November 1995 FIRST GAZETTE

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9416 June 1994 SECRETARY RESIGNED

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 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