UNISOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

23/10/1423 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN FREDERICK PRITCHETT / 24/04/2013

View Document

17/02/1417 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
8 VIXEN CLOSE
SUTTON COLDFIELD
WEST MIDLANDS
B76 1JY
UNITED KINGDOM

View Document

14/04/1314 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
122 JOCKEY ROAD
SUTTON COLDFIELD
BIRMINGHAM
WEST MIDLANDS
B73 5PP

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/03/1218 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/02/1226 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/05/117 May 2011 APPOINTMENT TERMINATED, SECRETARY MARION PRITCHETT

View Document

07/05/117 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARION PRITCHETT

View Document

08/03/118 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/02/1121 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN FREDERICK PRITCHETT / 31/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION VALERIE PRITCHETT / 31/12/2009

View Document

02/03/092 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: G OFFICE CHANGED 19/02/08 44 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: G OFFICE CHANGED 11/06/99 1ST FLOOR CHICHESTER HOUSE 45 CHICHESTER ROAD SOUTHEND ESSEX SS1 2JU

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: G OFFICE CHANGED 14/07/98 WARRIOR HOUSE 42-82 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: G OFFICE CHANGED 05/04/93 8 TOWNSEND DRIVE WALMLEY SUTTON COLDFIELD WEST MIDLANDS B76 8GJ

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: G OFFICE CHANGED 20/08/90 17 STAPLETON CLOSE WALMLEY SUTTON COLDFIELD WEST MIDLANDS B76 8XT

View Document

09/04/909 April 1990 31/12/89 FULL LIST NOF

View Document

14/03/9014 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

08/07/888 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: G OFFICE CHANGED 09/06/88 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

16/05/8816 May 1988 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