UNIQUE FLOORING FIFE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-29 with updates |
08/05/248 May 2024 | Cessation of Grant Russell as a person with significant control on 2024-02-17 |
08/05/248 May 2024 | Notification of Deborah Boyle as a person with significant control on 2024-02-17 |
24/04/2424 April 2024 | Purchase of own shares. |
19/03/2419 March 2024 | Termination of appointment of Grant Russell as a director on 2024-02-17 |
14/03/2414 March 2024 | Micro company accounts made up to 2023-07-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-29 with updates |
03/03/233 March 2023 | Micro company accounts made up to 2022-07-31 |
21/02/2321 February 2023 | Registered office address changed from Suite 3, 21 Ridge Way Ridge Way Donibristle Industrial Park Dunfermline Fife KY11 9JN Scotland to Suite 3 10 Ridge Way Donibristle Industrial Park Dunfermline KY11 9JN on 2023-02-21 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/03/2225 March 2022 | Appointment of Mr Grant Russell as a director on 2022-03-14 |
25/03/2225 March 2022 | Appointment of Mrs Deborah Boyle as a director on 2022-03-14 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-29 with updates |
08/02/218 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
25/03/2025 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
19/07/1819 July 2018 | ADOPT ARTICLES 31/03/2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY MOYES |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LIVINGSTONE |
08/08/178 August 2017 | CESSATION OF L AND M FIFE LIMITED AS A PSC |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L AND M FIFE LIMITED |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/07/1622 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/07/1530 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
03/07/143 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
24/07/1324 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
08/05/138 May 2013 | CURREXT FROM 30/06/2013 TO 31/07/2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/07/1226 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
05/07/115 July 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 200 |
05/07/115 July 2011 | DIRECTOR APPOINTED MR JAMES HENRY MOYES |
05/07/115 July 2011 | DIRECTOR APPOINTED MR DAVID LIVINGSTONE |
29/06/1129 June 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS |
29/06/1129 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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