UNI-VITE HEALTHCARE LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Registered office address changed from 12 the Vale Southern Road Aylesbury Bucks HP19 9EW England to Manor Farmhouse 32 High Street Weedon Aylesbury HP22 4NW on 2024-10-15

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

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

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

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

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM UNI-VITE HOUSE, 50 AYLESBURY ROAD, ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5AH

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

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

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 31/08/14 STATEMENT OF CAPITAL GBP 51000

View Document

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

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

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

17/10/1217 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA DOWNS / 08/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA DOWNS / 08/04/2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/11/109 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROSE / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA DOWNS / 15/10/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0531 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: UNI-VITE HOUSE 50 AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5AH

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 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