UNIQUE PAVINGS & LANDSCAPES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 11/04/2311 April 2023 | Registered office address changed from Seymour Chambers 92 London Rd Liverpool L3 5NW to Springfield Ledsham Lane Ledsham Ellesmere Port Cheshire CH66 0nd on 2023-04-11 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-06 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 12/05/2112 May 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 06/05/216 May 2021 | 01/08/20 STATEMENT OF CAPITAL GBP 4 |
| 23/10/2023 October 2020 | PSC'S CHANGE OF PARTICULARS / MR WESLEY SIMPSON / 15/10/2020 |
| 15/10/2015 October 2020 | PSC'S CHANGE OF PARTICULARS / MR WESLEY SIMPSON / 15/10/2020 |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/04/2030 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 06/10/156 October 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 July 2013 |
| 04/04/154 April 2015 | DISS40 (DISS40(SOAD)) |
| 02/04/152 April 2015 | Annual return made up to 6 July 2014 with full list of shareholders |
| 31/03/1531 March 2015 | FIRST GAZETTE |
| 13/09/1413 September 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 05/08/145 August 2014 | FIRST GAZETTE |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 15/10/1315 October 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 03/09/123 September 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 22/08/1122 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
| 18/02/1118 February 2011 | DIRECTOR APPOINTED MR WESLEY SIMPSON |
| 06/07/106 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/07/106 July 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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