UNICORN PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-19 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-04-30 |
06/09/236 September 2023 | Director's details changed for Mr Gary Anthony Long on 2023-09-06 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/12/203 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/03/1624 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
10/04/1510 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
25/04/1425 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/04/132 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/03/1230 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
06/06/116 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/01/1121 January 2011 | APPOINTMENT TERMINATED, SECRETARY WINIFRED LONG |
04/08/104 August 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/06/074 June 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNIT 15, FRIENDSHIP MILL WHALLEY ROAD READ LANCASHIRE BB12 7PN |
05/09/065 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/08/061 August 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | NEW SECRETARY APPOINTED |
18/01/0618 January 2006 | SECRETARY RESIGNED |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
26/05/0526 May 2005 | DIRECTOR RESIGNED |
28/04/0528 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/03/0429 March 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
02/09/032 September 2003 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 95 TEMPLECOMBE DRIVE BOLTON BL1 7TA |
25/04/0325 April 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
22/01/0322 January 2003 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
22/01/0322 January 2003 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
22/01/0322 January 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/04/0229 April 2002 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
20/04/0120 April 2001 | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | FULL ACCOUNTS MADE UP TO 30/04/00 |
05/04/005 April 2000 | £ SR 30640@1 30/06/99 |
05/04/005 April 2000 | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS |
11/11/9911 November 1999 | FULL ACCOUNTS MADE UP TO 30/04/99 |
21/04/9921 April 1999 | RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS |
08/06/988 June 1998 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99 |
01/06/981 June 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/98 |
01/06/981 June 1998 | £ NC 100000/150000 07/05/98 |
01/06/981 June 1998 | ADOPT MEM AND ARTS 07/05/98 |
19/05/9819 May 1998 | NEW DIRECTOR APPOINTED |
30/04/9830 April 1998 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/9826 March 1998 | SECRETARY RESIGNED |
26/03/9826 March 1998 | NEW SECRETARY APPOINTED |
19/03/9819 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNICORN PRECISION ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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