UNFORESEEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

19/05/2519 May 2025 Change of details for Mr Martin Andrew O'neal as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mr Martin Andrew O'neal on 2025-05-16

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

29/06/2329 June 2023 Change of details for Mr Martin Andrew O'neal as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Director's details changed for Mr Martin Andrew O'neal on 2023-06-29

View Document

06/05/236 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW O'NEAL / 24/02/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW O'NEAL / 16/08/2015

View Document

06/01/166 January 2016 Annual return made up to 16 August 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW O'NEAL / 16/08/2012

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

02/09/112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

29/10/1029 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY JANE FRANKLAND

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN O'NEAL / 16/08/2008

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/01/9911 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

09/06/979 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 30/11/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 S252 DISP LAYING ACC 29/07/96

View Document

18/07/9618 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

16/08/9516 August 1995 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