UNIQUE VIEW ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewRegistration of charge 024565290005, created on 2025-08-01

View Document

11/08/2511 August 2025 NewRegistration of charge 024565290003, created on 2025-08-01

View Document

11/08/2511 August 2025 NewRegistration of charge 024565290004, created on 2025-08-01

View Document

11/08/2511 August 2025 NewRegistration of charge 024565290006, created on 2025-08-01

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

10/02/2510 February 2025 Register inspection address has been changed from Hamilton House Collingdon Street Luton LU1 1RX England to Charlotte Court Proctor Way Luton LU2 9PE

View Document

10/01/2510 January 2025 Registered office address changed from Hamilton House 80-88 Collingdon Street Luton LU1 1RX England to Charlottes Court Proctor Way Luton LU2 9PE on 2025-01-10

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

10/05/2210 May 2022 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

10/05/2210 May 2022 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

29/10/2129 October 2021 Certificate of change of name

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 SAIL ADDRESS CHANGED FROM: HAMILTON HOUSE COLLINGDON STREET LUTON LU1 1RX ENGLAND

View Document

16/01/1716 January 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 SAIL ADDRESS CHANGED FROM: 68 COLLINGDON STREET LUTON BEDFORDSHIRE LU1 1RX UNITED KINGDOM

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 56 COLLINGDON STREET LUTON BEDFORDSHIRE LU1 1RX

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/03/1118 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN TELENSKY / 18/01/2010

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY SARAH DAWSON

View Document

16/09/0816 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN HARLOW

View Document

16/01/0816 January 2008 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 16 ALBEMARLE GARDENS BRAINTREE ESSEX CM7 9UQ

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

22/01/0622 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/11/0521 November 2005 £ IC 50000/40000 25/10/05 £ SR 10000@1=10000

View Document

24/10/0524 October 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/02/0524 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 210 HIGH STREET ONGAR ESSEX CM5 9JJ

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 15 BECKETT WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5YS

View Document

04/03/024 March 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/01/9523 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 21 LEIGHAM ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5XN

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 NC INC ALREADY ADJUSTED 27/09/93

View Document

13/10/9313 October 1993 £ NC 1000/50000 27/09/93

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

13/02/9113 February 1991 EXEMPTION FROM APPOINTING AUDITORS 26/01/91

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

02/01/902 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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