UNICARE SUPPORT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/05/2030 May 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

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/05/1831 May 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

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTY MARTINES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/05/1629 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

29/05/1629 May 2016 DIRECTOR APPOINTED MR RASHIED SHOTE

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 98 WINDSOR ROAD THORNTON HEATH SURREY CR7 8HF

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR RASHIED SHOTE

View Document

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

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

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

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

View Accounts

16/10/1216 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

06/10/126 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/11/111 November 2011 DIRECTOR APPOINTED MRS CHRISTY VALENTINA LIZARDA MARTINES

View Document

10/09/1110 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ABDULAI KAMARA

View Document

03/07/113 July 2011 SECRETARY APPOINTED MRS SARAH SIGANDE

View Document

03/07/113 July 2011 REGISTERED OFFICE CHANGED ON 03/07/2011 FROM 10 CINTRA HOUSE 11 BEULAH HILL NORWOOD NORWOOD SURREY SE19 3LY ENGLAND

View Document

03/07/113 July 2011 APPOINTMENT TERMINATED, DIRECTOR ERNEST ATTOH

View Document

03/07/113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULAI KEINE KAMARA / 28/06/2011

View Document

03/07/113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHIED SHOTE / 28/06/2011

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHIED SHOTE / 28/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULAI KEINE KAMARA / 27/08/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER OBOKO

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN SIGANDE

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR ERNEST ATTOH

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR SARAH SIGANDE

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR ABDULAI KEINE KAMARA

View Document

28/08/0928 August 2009 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