UNICORN SELF SERVE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

04/03/204 March 2020 30/09/19 AUDITED ABRIDGED

View Document

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

View Document

24/01/1924 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PANNELL / 22/01/2019

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 5 FERGUSON DRIVE KNOCKMORE HILL IND PARK LISBURN BT28 2EX

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

14/03/1814 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FHS GROUP LTD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/08/1616 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 SECRETARY APPOINTED MR JONATHAN MATTHEW LLOYD

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN GREEVES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/07/1521 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/07/1423 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1327 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/08/127 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PANNELL / 10/08/2011

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY VIOLET REDPATH

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR STEPHEN ERIC GREEVES

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/06/0929 June 2009 20/06/09 ANNUAL RETURN SHUTTLE

View Document

06/04/096 April 2009 30/09/08 ANNUAL ACCTS

View Document

19/06/0819 June 2008 20/06/08 ANNUAL RETURN SHUTTLE

View Document

21/05/0821 May 2008 30/09/07 ANNUAL ACCTS

View Document

30/07/0730 July 2007 30/09/06 ANNUAL ACCTS

View Document

28/06/0728 June 2007 20/06/07 ANNUAL RETURN SHUTTLE

View Document

25/07/0625 July 2006 30/09/05 ANNUAL ACCTS

View Document

20/07/0620 July 2006 20/06/06 ANNUAL RETURN SHUTTLE

View Document

03/07/053 July 2005 30/09/04 ANNUAL ACCTS

View Document

29/06/0529 June 2005 20/06/05 ANNUAL RETURN SHUTTLE

View Document

09/05/059 May 2005 CHNG NAME RES FEE WAIVED

View Document

09/05/059 May 2005 CERT CHANGE

View Document

12/08/0412 August 2004 30/09/03 ANNUAL ACCTS

View Document

03/08/043 August 2004 20/06/04 ANNUAL RETURN SHUTTLE

View Document

11/07/0311 July 2003 20/06/03 ANNUAL RETURN SHUTTLE

View Document

27/05/0327 May 2003 30/09/02 ANNUAL ACCTS

View Document

13/08/0213 August 2002 20/06/02 ANNUAL RETURN SHUTTLE

View Document

05/06/025 June 2002 30/09/01 ANNUAL ACCTS

View Document

20/10/0120 October 2001 CHANGE OF DIRS/SEC

View Document

20/10/0120 October 2001 CHANGE OF DIRS/SEC

View Document

07/08/017 August 2001 20/06/01 ANNUAL RETURN SHUTTLE

View Document

16/07/0116 July 2001 30/09/00 ANNUAL ACCTS

View Document

22/08/0022 August 2000 20/06/00 ANNUAL RETURN SHUTTLE

View Document

23/01/0023 January 2000 30/06/99 ANNUAL ACCTS

View Document

15/10/9915 October 1999 CHANGE OF ARD

View Document

04/08/994 August 1999 20/06/99 ANNUAL RETURN SHUTTLE

View Document

19/04/9919 April 1999 CHANGE IN SIT REG ADD

View Document

02/04/992 April 1999 30/06/98 ANNUAL ACCTS

View Document

14/09/9814 September 1998 20/06/98 ANNUAL RETURN SHUTTLE

View Document

14/02/9814 February 1998 30/06/97 ANNUAL ACCTS

View Document

07/07/977 July 1997 20/06/97 ANNUAL RETURN SHUTTLE

View Document

05/07/975 July 1997 30/06/96 ANNUAL ACCTS

View Document

01/08/961 August 1996 20/06/96 ANNUAL RETURN SHUTTLE

View Document

03/07/963 July 1996 CHANGE OF DIRS/SEC

View Document

03/07/963 July 1996 CHANGE OF DIRS/SEC

View Document

03/07/963 July 1996 CHANGE OF DIRS/SEC

View Document

23/04/9623 April 1996 30/06/95 ANNUAL ACCTS

View Document

17/03/9617 March 1996 CHANGE OF DIRS/SEC

View Document

24/11/9524 November 1995 NOT OF INCR IN NOM CAP

View Document

24/11/9524 November 1995 UPDATED MEM AND ARTS

View Document

24/11/9524 November 1995 SPECIAL/EXTRA RESOLUTION

View Document

14/07/9514 July 1995 20/06/95 ANNUAL RETURN SHUTTLE

View Document

03/03/953 March 1995 PARS RE MORTAGE

View Document

03/03/953 March 1995 30/06/94 ANNUAL ACCTS

View Document

02/03/952 March 1995 PARS RE MORTAGE

View Document

11/07/9411 July 1994 20/06/94 ANNUAL RETURN SHUTTLE

View Document

01/03/941 March 1994 CHANGE OF ARD DURING ARP

View Document

25/01/9425 January 1994 CHANGE IN SIT REG ADD

View Document

22/01/9422 January 1994 20/02/93 ANNUAL ACCTS

View Document

23/07/9323 July 1993 20/06/93 ANNUAL RETURN SHUTTLE

View Document

18/11/9218 November 1992 28/02/92 ANNUAL ACCTS

View Document

19/10/9219 October 1992 20/06/92 ANNUAL RETURN FORM

View Document

13/01/9213 January 1992 28/02/91 ANNUAL ACCTS

View Document

23/10/9123 October 1991 20/06/91 ANNUAL RETURN

View Document

17/10/9117 October 1991 PARS RE MORTAGE

View Document

04/01/914 January 1991 28/02/90 ANNUAL ACCTS

View Document

27/09/9027 September 1990 25/05/90 ANNUAL RETURN

View Document

07/04/907 April 1990 25/06/89 ANNUAL RETURN

View Document

13/01/9013 January 1990 28/02/89 ANNUAL ACCTS

View Document

12/01/8912 January 1989 29/02/88 ANNUAL ACCTS

View Document

25/10/8825 October 1988 20/09/88 ANNUAL RETURN

View Document

05/01/885 January 1988 28/02/87 ANNUAL ACCTS

View Document

30/10/8730 October 1987 20/08/87 ANNUAL RETURN

View Document

24/06/8724 June 1987 CHANGE OF DIRS/SEC

View Document

24/02/8724 February 1987 SIT OF REG DEB HOLDERS

View Document

24/02/8724 February 1987 SIT OF REGISTER OF MEMS

View Document

30/01/8730 January 1987 04/12/86 ANNUAL RETURN

View Document

02/01/872 January 1987 28/02/86 ANNUAL ACCTS

View Document

06/11/866 November 1986 CHANGE OF DIRS/SEC

View Document

05/07/865 July 1986 CHANGE OF DIRS/SEC

View Document

05/07/865 July 1986 CHANGE OF DIRS/SEC

View Document

30/06/8630 June 1986 CHANGE OF DIRS/SEC

View Document

30/04/8630 April 1986 CHANGE OF DIRS/SEC

View Document

17/01/8617 January 1986 30/08/85 ANNUAL RETURN

View Document

08/01/868 January 1986 01/03/85 ANNUAL ACCTS

View Document

01/11/851 November 1985 CHANGE OF DIRS/SEC

View Document

24/05/8524 May 1985 CHANGE OF DIRS/SEC

View Document

21/12/8421 December 1984 24/02/84 ANNUAL ACCTS

View Document

21/12/8421 December 1984 05/12/84 ANNUAL RETURN

View Document

24/10/8324 October 1983 SITUATION OF REG OFFICE

View Document

18/10/8318 October 1983 31/12/83 ANNUAL RETURN

View Document

16/11/8216 November 1982 31/12/82 ANNUAL RETURN

View Document

25/06/8225 June 1982 NOTICE OF ARD

View Document

06/05/826 May 1982 PARS RE MORTAGE

View Document

06/04/826 April 1982 MEMORANDUM AND ARTICLES

View Document

23/03/8223 March 1982 SPECIAL/EXTRA RESOLUTION

View Document

16/03/8216 March 1982 PARTICULARS RE DIRECTORS

View Document

15/12/8115 December 1981 31/12/81 ANNUAL RETURN

View Document

07/01/817 January 1981 31/12/80 ANNUAL RETURN

View Document

07/05/807 May 1980 SITUATION OF REG OFFICE

View Document

09/10/799 October 1979 31/12/79 ANNUAL RETURN

View Document

02/11/782 November 1978 31/12/78 ANNUAL RETURN

View Document

20/12/7720 December 1977 31/12/77 ANNUAL RETURN

View Document

26/01/7726 January 1977 31/12/76 ANNUAL RETURN

View Document

18/05/7618 May 1976 PARTICULARS RE DIRECTORS

View Document

09/12/759 December 1975 31/12/75 ANNUAL RETURN

View Document

19/03/7519 March 1975 PARTICULARS RE DIRECTORS

View Document

03/12/743 December 1974 PARTICULARS RE DIRECTORS

View Document

18/11/7418 November 1974 31/12/74 ANNUAL RETURN

View Document

09/11/739 November 1973 PARTICULARS RE DIRECTORS

View Document

09/11/739 November 1973 31/12/73 ANNUAL RETURN

View Document

12/09/7212 September 1972 PARTICULARS RE DIRECTORS

View Document

17/08/7217 August 1972 31/12/72 ANNUAL RETURN

View Document

06/12/716 December 1971 31/12/71 ANNUAL RETURN

View Document

16/11/7116 November 1971 PARTICULARS RE DIRECTORS

View Document

02/09/702 September 1970 31/12/70 ANNUAL RETURN

View Document

23/06/7023 June 1970 SITUATION OF REG OFFICE

View Document

01/06/701 June 1970 31/12/69 ANNUAL RETURN

View Document

03/02/693 February 1969 31/12/68 ANNUAL RETURN

View Document

03/02/693 February 1969 PARTICULARS RE DIRECTORS

View Document

28/12/6728 December 1967 31/12/67 ANNUAL RETURN

View Document

21/04/6721 April 1967 31/12/66 ANNUAL RETURN

View Document

01/03/661 March 1966 PARTICULARS RE DIRECTORS

View Document

03/01/663 January 1966 SPECIAL/EXTRA RESOLUTION

View Document

14/12/6514 December 1965 SITUATION OF REG OFFICE

View Document

14/12/6514 December 1965 PARTICULARS RE DIRECTORS

View Document

16/07/6516 July 1965 31/12/65 ANNUAL RETURN

View Document

23/06/6523 June 1965 PARTICULARS RE DIRECTORS

View Document

05/08/645 August 1964 31/12/64 ANNUAL RETURN

View Document

23/03/6423 March 1964 SPECIAL/EXTRA RESOLUTION

View Document

13/02/6413 February 1964 PARTICULARS RE DIRECTORS

View Document

13/02/6413 February 1964 SPECIAL/EXTRA RESOLUTION

View Document

01/07/631 July 1963 31/12/63 ANNUAL RETURN

View Document

29/03/6329 March 1963 PARTICULARS RE DIRECTORS

View Document

06/07/626 July 1962 31/12/62 ANNUAL RETURN

View Document

17/05/6117 May 1961 31/12/61 ANNUAL RETURN

View Document

19/04/6119 April 1961 PARTICULARS RE DIRECTORS

View Document

24/06/6024 June 1960 31/12/60 ANNUAL RETURN

View Document

24/09/5924 September 1959 PARTICULARS RE DIRECTORS

View Document

24/09/5924 September 1959 31/12/59 ANNUAL RETURN

View Document

14/05/5814 May 1958 31/12/58 ANNUAL RETURN

View Document

19/11/5719 November 1957 PARTICULARS RE DIRECTORS

View Document

28/10/5728 October 1957 31/12/57 ANNUAL RETURN

View Document

25/05/5625 May 1956 31/12/56 ANNUAL RETURN

View Document

15/06/5515 June 1955 31/12/55 ANNUAL RETURN

View Document

07/06/557 June 1955 PARS RE CONTRACT

View Document

31/05/5531 May 1955 SPECIAL/EXTRA RESOLUTION

View Document

31/05/5531 May 1955 NOT OF INCR IN NOM CAP

View Document

31/05/5531 May 1955 SPECIAL/EXTRA RESOLUTION

View Document

31/05/5531 May 1955 RETURN OF ALLOTS (CASH)

View Document

31/05/5531 May 1955 STAT INC IN NOMINAL CAP

View Document

03/01/553 January 1955 31/12/54 ANNUAL RETURN

View Document

08/02/548 February 1954 31/12/53 ANNUAL RETURN

View Document

09/01/539 January 1953 PARTICULARS RE DIRECTORS

View Document

09/01/539 January 1953 31/12/52 ANNUAL RETURN

View Document

18/12/5118 December 1951 31/12/51 ANNUAL RETURN

View Document

12/10/5112 October 1951 PARTICULARS RE DIRECTORS

View Document

10/01/5110 January 1951 31/12/50 ANNUAL RETURN

View Document

02/01/502 January 1950 31/12/49 ANNUAL RETURN

View Document

11/01/4911 January 1949 31/12/48 ANNUAL RETURN

View Document

05/11/485 November 1948 MORTGAGE SATISFACTION

View Document

05/11/485 November 1948 MORTGAGE SATISFACTION

View Document

05/11/485 November 1948 MORTGAGE SATISFACTION

View Document

16/02/4816 February 1948 31/12/47 ANNUAL RETURN

View Document

16/02/4816 February 1948 PARTICULARS RE DIRECTORS

View Document

17/02/4717 February 1947 31/12/46 ANNUAL RETURN

View Document

01/03/461 March 1946 31/12/45 ANNUAL RETURN

View Document

19/04/4519 April 1945 31/12/44 ANNUAL RETURN

View Document

08/06/448 June 1944 NOT OF INCR IN NOM CAP

View Document

08/06/448 June 1944 RETURN OF ALLOTS (CASH)

View Document

08/06/448 June 1944 STAT INC IN NOMINAL CAP

View Document

08/06/448 June 1944 SPECIAL/EXTRA RESOLUTION

View Document

06/03/446 March 1944 31/12/43 ANNUAL RETURN

View Document

18/01/4318 January 1943 31/12/42 ANNUAL RETURN

View Document

23/02/4223 February 1942 31/12/41 ANNUAL RETURN

View Document

13/02/4113 February 1941 31/12/40 ANNUAL RETURN

View Document

17/02/4017 February 1940 31/12/39 ANNUAL RETURN

View Document

19/12/3819 December 1938 31/12/38 ANNUAL RETURN

View Document

19/12/3819 December 1938 SPECIAL/EXTRA RESOLUTION

View Document

19/12/3819 December 1938 CONTRCT/AGREEMNT RE SHS

View Document

13/09/3813 September 1938 PARS RE MORTAGE

View Document

10/09/3810 September 1938 MORTGAGE SATISFACTION

View Document

18/12/3718 December 1937 31/12/37 ANNUAL RETURN

View Document

10/12/3610 December 1936 31/12/36 ANNUAL RETURN

View Document

12/12/3512 December 1935 31/12/35 ANNUAL RETURN

View Document

09/11/349 November 1934 31/12/34 ANNUAL RETURN

View Document

07/12/337 December 1933 31/12/33 ANNUAL RETURN

View Document

08/03/338 March 1933 COURT ORDER

View Document

08/03/338 March 1933 MEMORANDUM

View Document

08/03/338 March 1933 COURT ORDER

View Document

30/12/3230 December 1932 SPECIAL/EXTRA RESOLUTION

View Document

14/12/3214 December 1932 31/12/32 ANNUAL RETURN

View Document

23/12/3123 December 1931 31/12/31 ANNUAL RETURN

View Document

21/11/3021 November 1930 31/12/30 ANNUAL RETURN

View Document

22/11/2922 November 1929 31/12/29 ANNUAL RETURN

View Document

17/11/2817 November 1928 31/12/28 ANNUAL RETURN

View Document

24/07/2824 July 1928 PARS RE MORTAGE

View Document

19/12/2719 December 1927 31/12/27 ANNUAL RETURN

View Document

22/06/2722 June 1927 PARS RE MORTAGE

View Document

04/03/274 March 1927 PARS RE MORTAGE

View Document

02/03/272 March 1927 MEMORANDUM

View Document

02/03/272 March 1927 SPECIAL/EXTRA RESOLUTION

View Document

28/02/2728 February 1927 MEMORANDUM

View Document

16/01/2616 January 1926 PARTICULARS RE DIRECTORS

View Document

16/01/2616 January 1926 31/12/25 ANNUAL RETURN

View Document

16/01/2616 January 1926 31/12/26 ANNUAL RETURN

View Document

16/01/2516 January 1925 SPECIAL/EXTRA RESOLUTION

View Document

16/01/2516 January 1925 31/12/25 ANNUAL RETURN

View Document

27/11/2327 November 1923 STAT PARS OF CO ON RECONS

View Document

27/11/2327 November 1923 MEMORANDUM

View Document

27/11/2327 November 1923 SPECIAL/EXTRA RESOLUTION

View Document

27/11/2327 November 1923 SPECIAL/EXTRA RESOLUTION

View Document

27/11/2327 November 1923 SPECIAL/EXTRA RESOLUTION

View Document

27/11/2327 November 1923 ARTICLES

View Document

27/11/2327 November 1923 ARTICLES

View Document

27/11/2327 November 1923 PARS RE MORTAGE

View Document

27/11/2327 November 1923 31/12/23 ANNUAL RETURN

View Document

21/11/2321 November 1923 RETURN OF ALLOTS (CASH)

View Document

20/11/2320 November 1923 STAT INC IN NOMINAL CAP

View Document

20/11/2320 November 1923 NOT OF INCR IN NOM CAP

View Document

19/12/2219 December 1922 31/12/22 ANNUAL RETURN

View Document

06/12/216 December 1921 31/12/21 ANNUAL RETURN

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