UNIT PRODUCTS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA SUE HARDY

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES CHRISTOPHER HARDY

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DAVID DUNPHY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/07/1520 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 2 MOUNT ROAD HAMPTON ROAD WEST HANWORTH MIDDLESEX TW13 6AR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 29/06/14 NO CHANGES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/07/1326 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/08/1115 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER HARDY / 29/06/2010

View Document

02/09/102 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: COMPASS HOUSE ,M UNIT 35 BOOKHAM INDUSTRIAL PARK CHURCH ROAD GREAT BOOKHAM , SURREY KT23 3EU

View Document

28/06/0028 June 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 29/06/95; 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

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/08/8811 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 WD 19/04/88 AD 24/03/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: COMPASS HOUSE DELLLANE STONELEIGH NR EPSOM SURREY

View Document

03/08/873 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/875 May 1987 NEW DIRECTOR APPOINTED

View Document

09/03/879 March 1987 REGISTERED OFFICE CHANGED ON 09/03/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

02/03/872 March 1987 COMPANY NAME CHANGED ELKHOME LIMITED CERTIFICATE ISSUED ON 02/03/87

View Document

28/02/8728 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 CERTIFICATE OF INCORPORATION

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