UNIELECTRONICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

16/04/2516 April 2025 Termination of appointment of Xiaoye Li as a secretary on 2025-03-01

View Document

16/04/2516 April 2025 Termination of appointment of Xiaoye Li as a director on 2025-03-01

View Document

16/04/2516 April 2025 Cessation of Xiaoye Li as a person with significant control on 2025-03-01

View Document

16/04/2516 April 2025 Change of details for Mr Zhuowei Gao as a person with significant control on 2025-03-01

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-27

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-03-28

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

01/02/221 February 2022 Appointment of Ms Xiaoye Li as a director on 2022-01-20

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-28

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062031850003

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

17/12/1917 December 2019 28/03/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 6140 KNIGHTS COURT BIRMINGHAM BUSINESS PARK SOLIHULL PARKWA SOLIHULL WEST MIDLANDS B37 7WY ENGLAND

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM UNIT 12 MONKSPATH BUSINESS PARK HIGHLANDS ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 4NY ENGLAND

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062031850002

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

17/12/1817 December 2018 28/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 4 BINNS CLOSE COVENTRY WEST MIDLANDS CV4 9TB

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

18/03/1818 March 2018 28/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 28/03/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZHUOWEI GAO / 05/04/2017

View Document

05/04/175 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS XIAOYE LI / 05/04/2017

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

01/07/161 July 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIERU WANG

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR ZHUOWEI GAO

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR HANCHEN HUANG

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 DIRECTOR APPOINTED MR HANCHEN HUANG

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MRS. TIERU WANG

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ZHUOWEI GAO

View Document

30/04/1330 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHUJUN ZHANG

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR. ZHUOWEI GAO

View Document

21/06/1221 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SHUJUN ZHANG / 04/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

11/09/0911 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 SECRETARY APPOINTED MRS XIAOYE LI

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY UNIELECTRONICS

View Document

28/12/0828 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY TIERU WANG

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHUJUN ZHANG / 25/01/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 SECRETARY APPOINTED UNIELECTRONICS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: UNIT 4 BINNS CLOSE COVENTRY WEST MIDLANDS CV4 9TB

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 55 LOXLEY AVENUE, SHIRLEY SOLIHULL WEST MIDLANDS B90 2QF

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 472 TILE HILL LANE COVENTRY WEST MIDLANDS CV4 9DY

View Document

04/04/074 April 2007 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