UNIFILLER SYSTEMS UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Full accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Termination of appointment of Clint Ballard as a director on 2025-03-18

View Document

14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Cessation of Unifiller Systems Inc. as a person with significant control on 2022-10-06

View Document

14/03/2514 March 2025 Notification of Hillenbrand Inc as a person with significant control on 2022-10-06

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA England to C/O Dtm Legal Llp, Knight's Court Weaver Street Chester CH1 2BQ on 2025-03-14

View Document

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

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

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

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Appointment of President/Ceo Martin Murphy as a director on 2021-12-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 CESSATION OF BENNO ALOIS LUKAS BUCHER AS A PSC

View Document

05/08/205 August 2020 CESSATION OF STEWART MACPHERSON AS A PSC

View Document

05/08/205 August 2020 CESSATION OF KUNO KURSCHNER AS A PSC

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SOARES

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

28/01/1928 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CLINT MARTYN BALLARD / 23/01/2019

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/12/181 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081418150001

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM C/O FASKEN MARTINEAU LLP 125 15TH FLOOR OLD BROAD STREET LONDON EC2N 1AR ENGLAND

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM ISIS BUSINESS SOLUTIONS, VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA ENGLAND

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 DIRECTOR APPOINTED MR MARK SOARES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR BENNO BUCHER

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR CLINT BALLARD

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART MACPHERSON

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR KUNO KURSCHNER

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081418150001

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY BENNO BUCHER

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR BENNO ALOIS LUKAS BUCHER

View Document

27/10/1527 October 2015 SECRETARY APPOINTED MR CLINT MARTYN BALLARD

View Document

30/09/1530 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM UNIT 6, CHIEFTAIN BUSINESS CENTRE MORRIS CLOSE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6XF ENGLAND

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM UNIT 5 OWL CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6HZ

View Document

01/08/141 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/07/1326 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 149 PARK AVENUE NORTH NORTHAMPTON NN3 2HY ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/03/139 March 2013 CURRSHO FROM 31/07/2013 TO 30/04/2013

View Document

13/07/1213 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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