UNICO STORAGE LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

03/06/203 June 2020 COMPANY NAME CHANGED FLIGHT IMAGES LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 03/06/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/12/1913 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

24/02/1824 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/11/1610 November 2016 LLP MEMBER APPOINTED MR OLIVER JOSEPH HANCOCK

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, LLP MEMBER TRACY HANCOCK

View Document

22/06/1622 June 2016 ANNUAL RETURN MADE UP TO 21/06/16

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 ANNUAL RETURN MADE UP TO 21/06/15

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 ANNUAL RETURN MADE UP TO 21/06/14

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 ANNUAL RETURN MADE UP TO 21/06/13

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 ANNUAL RETURN MADE UP TO 21/06/12

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TRACY LEE HANCOCK / 01/06/2011

View Document

27/06/1127 June 2011 ANNUAL RETURN MADE UP TO 21/06/11

View Document

24/06/1124 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY HANCOCK / 01/06/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 ANNUAL RETURN MADE UP TO 21/06/10

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM UNIT D1 WEST ENTRANCE FAIROAKS AIRPORT CHOBHAM SURREY GU24 8HU

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

03/06/093 June 2009 MEMBER RESIGNED IAN HAY

View Document

03/06/093 June 2009 LLP MEMBER APPOINTED TRACY LEE HANCOCK

View Document

03/06/093 June 2009 MEMBER RESIGNED AMANDA CAMPBELL

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 21/06/08

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/07/076 July 2007 ANNUAL RETURN MADE UP TO 21/06/07

View Document

03/04/073 April 2007 COMPANY NAME CHANGED QUICK FLIGHT IMAGES LIMITED LIAB ILITY PARTNERSHIP CERTIFICATE ISSUED ON 03/04/07

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 21/06/06

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/054 July 2005 ANNUAL RETURN MADE UP TO 21/06/05

View Document

20/02/0520 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/07/041 July 2004 MEMBER'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 ANNUAL RETURN MADE UP TO 21/06/04

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/10/032 October 2003 MEMBER'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 ANNUAL RETURN MADE UP TO 21/06/03

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: UNIT B7 WEST ENTRANCE FAIROAKS AIRPORT CHOBHAM SURREY GU24 8HU

View Document

03/09/033 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

19/07/0219 July 2002 NEW MEMBER APPOINTED

View Document

17/07/0217 July 2002 NEW MEMBER APPOINTED

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

17/07/0217 July 2002 MEMBER RESIGNED

View Document

17/07/0217 July 2002 MEMBER RESIGNED

View Document

17/07/0217 July 2002 NEW MEMBER APPOINTED

View Document

21/06/0221 June 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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