LIMITS UN LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Confirmation statement made on 2024-12-26 with no updates

View Document

26/12/2426 December 2024 Registered office address changed from 3 Norfolk Crescent Walsall WS9 8RF England to 3 3 Norfolk Crescent Walsall West Midlands WS9 8RF on 2024-12-26

View Document

26/12/2426 December 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

26/12/2326 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

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

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 409 BOSTY LANE WALSALL WS9 0QG ENGLAND

View Document

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

View Accounts

11/07/2011 July 2020 REGISTERED OFFICE CHANGED ON 11/07/2020 FROM 1 WOODMAN CLOSE WEDNESBURY WEST MIDLANDS WS10 9UA

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

04/05/194 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

21/05/1721 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/08/143 August 2014 SAIL ADDRESS CHANGED FROM: C/O MS R S BROWN 19 LEVEN WAY CORBY NORTHAMPTONSHIRE NN17 2LQ ENGLAND

View Document

03/08/143 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, SECRETARY RUTH BROWN

View Document

21/04/1421 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/04/1421 April 2014 REGISTERED OFFICE CHANGED ON 21/04/2014 FROM 19 LEVEN WAY CORBY NORTHAMPTONSHIRE NN17 2LQ

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/08/1311 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

12/05/1312 May 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

11/08/1211 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS RUTH BROWN / 01/09/2011

View Document

09/09/119 September 2011 SAIL ADDRESS CHANGED FROM: C/O MS R S BROWN 28 MELLOWAY ROAD RUSHDEN NORTHAMPTONSHIRE NN10 6XX ENGLAND

View Document

09/09/119 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

09/09/119 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WATTS / 01/09/2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 343 STAMFORD ROAD KETTERING NORTHAMPTONSHIRE NN16 9SY ENGLAND

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WATTS / 20/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 28 MELLOWAY ROAD RUSHDEN NORTHAMPTONSHIRE NN10 6XX ENGLAND

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WATTS / 16/08/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS RUTH BROWN / 16/08/2010

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/05/1031 May 2010 REGISTERED OFFICE CHANGED ON 31/05/2010 FROM 20 SYCAMORE CLOSE KETTERING NORTHAMPTONSHIRE NN16 9ST

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WATTS / 31/05/2010

View Document

31/05/1031 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS RUTH BROWN / 31/05/2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

30/05/0930 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY DONNA WEIGEL

View Document

29/05/0929 May 2009 SECRETARY APPOINTED MISS RUTH BROWN

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WATTS / 01/05/2009

View Document

20/08/0820 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 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