UNION TECHNICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Mr Kenneth Downs as a director on 2025-07-01

View Document

30/05/2530 May 2025 Change of details for Union Technical Holdings Ltd as a person with significant control on 2025-05-30

View Document

26/05/2526 May 2025 Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-26

View Document

04/11/244 November 2024 Notification of Union Technical Holdings Ltd as a person with significant control on 2019-11-25

View Document

02/11/242 November 2024 Cessation of Michael Sweeney as a person with significant control on 2024-11-02

View Document

02/11/242 November 2024 Cessation of Owen Daniel Coyle as a person with significant control on 2024-11-02

View Document

02/11/242 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

27/09/2427 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

24/04/2424 April 2024 Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-24

View Document

09/01/249 January 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

23/08/2323 August 2023 Director's details changed for Mr Michael Sweeney on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Mr Michael Sweeney as a person with significant control on 2023-08-23

View Document

11/06/2311 June 2023 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 2023-06-11

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Director's details changed for Mr Michael Sweeney on 2017-07-10

View Document

11/05/2211 May 2022 Change of details for Mr Michael Sweeney as a person with significant control on 2020-08-10

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/04/2016 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

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR OWEN DANIEL COYLE

View Document

14/02/1814 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN COYLE

View Document

08/03/178 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1715 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4931150001

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR OWEN DANIEL COYLE

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR MICHAEL SWEENEY

View Document

10/12/1410 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

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