UNIAVE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of a liquidator

View Document

02/04/252 April 2025 Registered office address changed from 66 Station Road Holywood BT18 0BP Northern Ireland to Aab Group Accountants Ltd 1-3 Arthur Street Belfast Co. Antrim BT1 4GA on 2025-04-02

View Document

02/04/252 April 2025 Declaration of solvency

View Document

02/04/252 April 2025 Resolutions

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Registered office address changed from C/O Paul Wallace & Co 146 High Street Holywood County Down BT18 9HS to 66 Station Road Holywood BT18 0BP on 2023-03-03

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP PALLIN

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP PALLIN

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/03/1424 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/03/1330 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/05/128 May 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM R PALLIN / 11/01/2011

View Document

19/01/1219 January 2012 Annual return made up to 13 January 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TREVOR KNOX / 11/01/2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM R PALLIN / 11/01/2011

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 39 OLD QUAY ROAD HOLYWOOD BT18 0AL

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/11/1010 November 2010 RES02

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/11/109 November 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/09/1017 September 2010 STRUCK OFF AND DISSOLVED

View Document

28/05/1028 May 2010 FIRST GAZETTE

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/02/0922 February 2009 13/01/09 ANNUAL RETURN SHUTTLE

View Document

19/11/0819 November 2008 31/01/08 ANNUAL ACCTS

View Document

06/08/086 August 2008 CHANGE OF DIRS/SEC

View Document

02/02/082 February 2008 13/01/08 ANNUAL RETURN SHUTTLE

View Document

19/12/0719 December 2007 31/01/07 ANNUAL ACCTS

View Document

01/02/071 February 2007 CHANGE OF DIRS/SEC

View Document

01/02/071 February 2007 31/01/06 ANNUAL ACCTS

View Document

15/01/0715 January 2007 13/01/07 ANNUAL RETURN SHUTTLE

View Document

01/12/061 December 2006 13/01/06 ANNUAL RETURN SHUTTLE

View Document

13/05/0513 May 2005 PARS RE MORTAGE

View Document

21/01/0521 January 2005 CHANGE OF DIRS/SEC

View Document

21/01/0521 January 2005 CHANGE OF DIRS/SEC

View Document

21/01/0521 January 2005 CHANGE IN SIT REG ADD

View Document

13/01/0513 January 2005 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