UNICO COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Micro company accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/10/2011 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KILLICK

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009924480004

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT HANCOCK / 13/05/2016

View Document

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD GOLDEN

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BUTTERFIELD

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES KILLICK / 01/02/2012

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BUTTERFIELD

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR ANTHONY CHARLES KILLICK

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1118 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BUTTERFIELD / 10/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CHARLES GOLDEN / 10/05/2010

View Document

01/06/101 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

09/06/099 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/12/084 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES HUGH ROBINSON LOGGED FORM

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM UNICO HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UQ

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM UNIT 2B HENLEY BUSINESS PARK PIRBRIGHT ROAD NORMANDY GUILDFORD SURREY GU3 2DX UNITED KINGDOM

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 ACC. REF. DATE SHORTENED FROM 17/10/04 TO 30/09/04

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 17/10/03

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 AUDITORS RES

View Document

07/07/037 July 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

20/05/0320 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/11/996 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/997 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: 101 WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UQ

View Document

23/05/9423 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/07/929 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/07/929 July 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

25/05/9025 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

29/03/8829 March 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/08/8727 August 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

21/06/8621 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

22/10/7022 October 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information