UNIPRO PROJECTS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Director's details changed for Mr Neil Andrew Sweeney on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from Scarletts Chase Offices Scarletts Chase West Bergholt Colchester Essex CO6 3DH to The Old Police Station West Square Maldon Essex CM9 5AL on 2025-02-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

13/05/2313 May 2023 Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to Scarletts Chase Offices Scarletts Chase West Bergholt Colchester Essex CO6 3DH on 2023-05-13

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Director's details changed for Mr Neil Andrew Sweeney on 2022-02-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CESSATION OF ROBERT PLANT AS A PSC

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEGRA INVESTMENTS LIMITED

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PLANT

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY RMC SECRETARIAL SERVICES LIMITED

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 23 SAFFRON COURT SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SS ENGLAND

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PLANT

View Document

08/08/198 August 2019 CESSATION OF ROBERT JAMES PLANT AS A PSC

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PLANT / 21/08/2017

View Document

21/08/1721 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RMC SECRETARIAL SERVICES LIMITED / 21/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW SWEENEY / 21/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/04/1728 April 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PLANT / 20/07/2016

View Document

22/07/1622 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

22/07/1622 July 2016 CORPORATE SECRETARY APPOINTED RMC SECRETARIAL SERVICES LIMITED

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR NEIL ANDREW SWEENEY

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 41 SAFFRON COURT SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SS ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR JANETTE HILL

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR ROBERT JAMES PLANT

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/05/139 May 2013 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