UNISHOWER DISTRIBUTION LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

29/01/2529 January 2025 Registered office address changed from Unit C Station Road Topcliffe Thirsk North Yorkshire YO7 3SE to 10 Belgrave Terrace Sowerby Thirsk YO7 1RE on 2025-01-29

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/06/168 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM UNIT 3-4 CONCEPT PARK THIRSK INDUSTRIAL PARK THIRSK NORTH YORKSHIRE YO7 3NH

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID LENIGHAN / 01/06/2010

View Document

01/06/101 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM BARNHILL, WETHERBY ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5AY

View Document

26/03/0926 March 2009 30/06/08 PARTIAL EXEMPTION

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER LENIGHAN

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 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