UNICE ENGINEERING LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Peter Arthur Abbott as a director on 2025-04-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/06/2428 June 2024 Satisfaction of charge 2 in full

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN ELLIS

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR PAUL RYAN

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SEARE

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/10/143 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR ELLIS / 18/09/2013

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR NICHOLAS JAMES JENKINSON

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ELLIS / 18/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD BETTS / 18/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN BEDFORD SMITH / 18/09/2013

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR PETER ARTHUR ELLIS

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 19/07/2013

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR TIMOTHY ALAN BEDFORD SMITH

View Document

19/01/1119 January 2011 SECRETARY APPOINTED MR STEPHEN JOHN ELLIS

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD TAYLOR

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR STEPHEN JOHN ELLIS

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TAYLOR / 09/10/2009

View Document

09/10/099 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD BETTS / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND SEARE / 09/10/2009

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/10/089 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

31/05/9831 May 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

31/10/9731 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/05/9721 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/968 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 COMPANY NAME CHANGED TUNPRIME LIMITED CERTIFICATE ISSUED ON 21/11/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: MAIDSTONE ROAD PLATT BOROUGH GREEN KENT TN15 8JA

View Document

25/05/9525 May 1995 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

22/02/9522 February 1995 EXEMPTION FROM APPOINTING AUDITORS 17/02/95

View Document

27/09/9427 September 1994 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 FIRST GAZETTE

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

08/04/948 April 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

21/12/9221 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92 FROM: CRIPPS HARRIES HALL SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS, KENT TN1 1EN

View Document

01/10/921 October 1992 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