UNIQUE MECHANICAL 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
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/06/2415 June 2024 Register inspection address has been changed from Unit 8 Three Mile Lane Keele Newcastle Staffs ST5 5HH England to The Keele Centre Three Mile Lane Keele Newcastle Staffordshire ST5 5HH

View Document

15/06/2415 June 2024 Register inspection address has been changed from The Keele Centre Three Mile Lane Keele Newcastle Staffordshire ST5 5HH England to The Keele Centre Three Mile Lane Keele Newcastle Staffordshire ST5 5HH

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Change of details for Mr Kevin John Marston as a person with significant control on 2023-10-27

View Document

21/11/2321 November 2023 Director's details changed for Mr Kevin John Marston on 2023-10-27

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

13/12/2213 December 2022 Director's details changed for Mr Kevin John Marston on 2022-12-01

View Document

13/12/2213 December 2022 Director's details changed for Wayne Joseph Morris on 2022-12-01

View Document

13/12/2213 December 2022 Director's details changed for Colin Timothy Jackson on 2022-12-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/09/208 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 2 DOLESPRING CLOSE FORSBROOK STOKE-ON-TRENT ST11 9DD

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/06/1920 June 2019 SAIL ADDRESS CREATED

View Document

20/06/1920 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

01/04/191 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

16/04/1816 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MARSTON / 26/09/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE JOSEPH MORRIS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN MARSTON

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN TIMOTHY JACKSON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MARSTON / 22/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOSEPH MORRIS / 22/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TIMOTHY JACKSON / 22/08/2016

View Document

22/07/1622 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 CURREXT FROM 30/06/2015 TO 30/11/2015

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 2 DOLESPRING CLOSE FORSEBROOK STOKE ON TRENT ST11 9DD ENGLAND

View Document

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BULB EVENTS LIMITED


  • 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