UNIPART ACCELERATED LOGISTICS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

05/02/255 February 2025 Termination of appointment of Ian William David Truesdale as a director on 2025-01-21

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Termination of appointment of Tanya Russell as a secretary on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Benjamin Lascelles Thornton as a secretary on 2024-03-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

11/07/2311 July 2023 Appointment of Mr Ian William David Truesdale as a director on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Darren Peter Leigh as a director on 2023-06-30

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Registration of charge 079830820008, created on 2023-03-31

View Document

20/03/2320 March 2023 Satisfaction of charge 1 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 079830820003 in full

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

21/01/2221 January 2022 Auditor's resignation

View Document

18/11/2118 November 2021 Registration of charge 079830820006, created on 2021-11-12

View Document

18/11/2118 November 2021 Registration of charge 079830820007, created on 2021-11-12

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR DARREN PETER LEIGH

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHITTY

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

19/12/1919 December 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK BURNS

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED CHRISTOPHER JAMES WELDON

View Document

16/01/1916 January 2019 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHITTY / 18/06/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TONKS

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR ALEX RAYMOND LEUNG

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR JONATHAN CHITTY

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079830820002

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079830820003

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL RIMMER

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MR ROBERT PAUL DAVID O'BRIEN

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079830820002

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/05/123 May 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

09/03/129 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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