UNIQUE SEALANTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-08-30 with no updates |
22/07/2522 July 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
07/10/247 October 2024 | Change of details for Mr Peter Storey as a person with significant control on 2024-08-30 |
07/10/247 October 2024 | Notification of Gemma Louise Storey as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-30 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-15 with updates |
24/04/2324 April 2023 | Secretary's details changed for Peter Storey on 2023-04-12 |
24/04/2324 April 2023 | Director's details changed for Mr Peter Storey on 2023-04-12 |
24/04/2324 April 2023 | Director's details changed for Mrs Gemma Storey on 2023-04-12 |
20/04/2320 April 2023 | Director's details changed for Miss Gemma Miller on 2023-04-20 |
20/04/2320 April 2023 | Director's details changed for Miss Gemma Storey on 2023-04-20 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/12/217 December 2021 | Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH to 239 Sandbanks Road Sandbanks Road Poole BH14 8EY on 2021-12-07 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/03/212 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/08/1831 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
04/05/164 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / PETER STOREY / 01/01/2016 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STOREY / 01/01/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/09/153 September 2015 | DIRECTOR APPOINTED MISS GEMMA MILLER |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
26/01/1426 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/04/1316 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
02/06/122 June 2012 | REGISTERED OFFICE CHANGED ON 02/06/2012 FROM 40 LONSDALE HEMEL HEMPSTEAD HP2 5TR UNITED KINGDOM |
02/06/122 June 2012 | Registered office address changed from , 40 Lonsdale, Hemel Hempstead, HP2 5TR, United Kingdom on 2012-06-02 |
02/06/122 June 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/02/1210 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
11/07/1111 July 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
15/04/1015 April 2010 | 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