UNISECT RESOURCES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/05/204 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/04/184 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MR CHARLES NORMAN WOOD

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR THOMAS MICHAEL MOCKRIDGE

View Document

12/02/1512 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROSE

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/01/1220 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MELITTA CONNOLLY / 21/01/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 492 HEMPSHAW LANE OFFERTON STOCKPORT CHESHIRE SK2 5TL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROSE / 22/01/2009

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 COMPANY NAME CHANGED DEXTER LOFTING SERVICES LTD CERTIFICATE ISSUED ON 08/12/03

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 COMPANY NAME CHANGED LOFTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/12/97

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 FIRST GAZETTE

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

23/03/8723 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document


More Company Information