DERBY UNITEX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Registration of charge 074796570003, created on 2025-03-07

View Document

16/02/2516 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Satisfaction of charge 1 in full

View Document

02/05/242 May 2024 Termination of appointment of Paul Brian Schofield as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Jonathan Peter Shaw Hodge as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Philip Hugh Redman as a director on 2024-05-01

View Document

02/05/242 May 2024 Notification of Fine Group Limited as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Cessation of Paul Brian Schofield as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Cessation of Jane Lesley Schofield as a person with significant control on 2024-05-01

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

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

View Accounts

06/11/196 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074796570002

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074796570002

View Document

05/11/185 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 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

13/01/1513 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/10/146 October 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

14/01/1414 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

06/04/136 April 2013 REGISTERED OFFICE CHANGED ON 06/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/01/1227 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 CURRSHO FROM 31/12/2011 TO 30/06/2011

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1110 March 2011 COMPANY NAME CHANGED METRO CITY LIMITED CERTIFICATE ISSUED ON 10/03/11

View Document

08/03/118 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JANE SCHOFIELD

View Document

02/03/112 March 2011 DIRECTOR APPOINTED PAUL BRIAN SCHOFIELD

View Document

02/03/112 March 2011 DIRECTOR APPOINTED JANE LESLEY SCHOFIELD

View Document

02/03/112 March 2011 18/02/11 STATEMENT OF CAPITAL GBP 2

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROY SHERATON

View Document

30/12/1030 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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