UNIPART SERVICE COMPANY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Certificate of change of name

View Document

13/05/2513 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Document

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

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

11/07/2311 July 2023 Appointment of Mr Alex Raymond Leung 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

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

04/08/214 August 2021 Termination of appointment of Robert Paul David O'brien as a secretary on 2021-07-31

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA WYNER

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
UNIPART HOUSE
COWLEY
OXFORD
OX4 2PG

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MRS AMANDA JANE WYNER

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPPER

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED PARTCO AUTOPARTS LIMITED
CERTIFICATE ISSUED ON 10/05/13

View Document

18/03/1318 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/02/046 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

19/12/0319 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 2100 THE CRESCENT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE

View Document

16/03/0116 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/998 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/06/9712 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/9712 June 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 LOCATION OF DEBENTURE REGISTER

View Document

08/02/978 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: LEA FRANCIS HOUSE STATION ROAD BALSALL COMMON COVENTRY WEST MIDLANDS CV7 7FD

View Document

31/05/9631 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED PARTCO LIMITED CERTIFICATE ISSUED ON 01/10/95

View Document

05/09/955 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/957 June 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/06/956 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/955 May 1995 S252 DISP LAYING ACC 27/04/95

View Document

05/05/955 May 1995 S386 DISP APP AUDS 27/04/95

View Document

05/05/955 May 1995 S366A DISP HOLDING AGM 27/04/95

View Document

05/05/955 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/10/9414 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

26/03/9426 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/947 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/02/9422 February 1994 EXEMPTION FROM APPOINTING AUDITORS 28/01/94

View Document

10/09/9310 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 EXEMPTION FROM APPOINTING AUDITORS 29/04/93

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 EXEMPTION FROM APPOINTING AUDITORS 30/04/92

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/09/915 September 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: TOWN CENTRE HOUSE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 7JT

View Document

14/03/9114 March 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 COMPANY NAME CHANGED AUTOPARTS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 01/01/90

View Document

28/09/8928 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/09/89

View Document

26/09/8926 September 1989 ALTER MEM AND ARTS 040989

View Document

26/09/8926 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/8922 September 1989 COMPANY NAME CHANGED GKN AUTOPARTS DISTRIBUTION LIMIT ED CERTIFICATE ISSUED ON 25/09/89

View Document

19/09/8919 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/8914 September 1989 � NC 1000000/17000000

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 AUDITOR'S RESIGNATION

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 SECRETARY RESIGNED

View Document

16/08/8916 August 1989 NEW SECRETARY APPOINTED

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/11/8817 November 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/11/876 November 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 DIRECTOR RESIGNED

View Document

27/05/8727 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/04/873 April 1987 NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 NEW DIRECTOR APPOINTED

View Document

14/01/8714 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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