UNEX HOLDINGS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR ANDREW JOHN PAGE

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/03/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 30/03/16

View Document

09/08/169 August 2016 SECRETARY APPOINTED ANDREW JOHN PAGE

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 30/03/15

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GORDON MORRIS / 08/07/2015

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED ADRIAN GORDON MORRIS

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

04/09/124 September 2012 AUDITORS RESIGNATION

View Document

25/01/1225 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/03/11

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 30/03/10

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEROME GREDLEY / 01/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET PORTER / 01/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CASEY OSCAR GREDLEY / 01/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN BROWN / 01/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALSH / 01/01/2010

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/03/09

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 SECRETARY APPOINTED ROBERT JOHN BROWN

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY HELME

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY HELME

View Document

01/02/081 February 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/03/06

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/03/05

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/04

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/03/00

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/03/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/03/98

View Document

13/11/9813 November 1998 ACC. REF. DATE SHORTENED FROM 30/03/99 TO 30/03/98

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

25/08/9825 August 1998 RECLASSIFY SHARES 31/07/98

View Document

25/08/9825 August 1998 RECLASSIFY SHARES 31/07/98

View Document

25/08/9825 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/98

View Document

25/08/9825 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9825 August 1998 ADOPT MEM AND ARTS 31/07/98

View Document

25/08/9825 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/98

View Document

25/08/9825 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

25/08/9825 August 1998 ADOPT MEM AND ARTS 31/07/98

View Document

25/08/9825 August 1998 NC INC ALREADY ADJUSTED 31/07/98

View Document

21/08/9821 August 1998 COMPANY NAME CHANGED CREWSPORT LIMITED CERTIFICATE ISSUED ON 24/08/98

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 £ NC 1000/12500000 31/07/98

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

13/08/9813 August 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/03/99

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 CONVE 31/07/98

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/01/9816 January 1998 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