UNITARY ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-09-01 with updates |
14/04/2514 April 2025 | Satisfaction of charge 020721910006 in full |
14/04/2514 April 2025 | Satisfaction of charge 020721910007 in full |
02/09/242 September 2024 | Confirmation statement made on 2024-09-01 with updates |
06/08/246 August 2024 | Memorandum and Articles of Association |
16/07/2416 July 2024 | Appointment of Mrs Joanne Griffiths as a secretary on 2024-07-16 |
02/07/242 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Purchase of own shares. |
17/01/2417 January 2024 | Cancellation of shares. Statement of capital on 2023-11-16 |
10/01/2410 January 2024 | Notification of Adam Griffiths as a person with significant control on 2023-11-16 |
08/01/248 January 2024 | Termination of appointment of Cherilyn Rousell as a secretary on 2023-12-11 |
28/11/2328 November 2023 | Termination of appointment of Roger Francis Griffiths as a director on 2023-11-16 |
28/11/2328 November 2023 | Cessation of Roger Francis Griffiths as a person with significant control on 2023-11-16 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-01 with updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Sub-division of shares on 2021-12-21 |
10/01/2210 January 2022 | Change of share class name or designation |
10/01/2210 January 2022 | Statement of company's objects |
10/01/2210 January 2022 | Memorandum and Articles of Association |
06/01/226 January 2022 | Particulars of variation of rights attached to shares |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-01 with no updates |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/10/198 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
18/09/1718 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 020721910006 |
15/06/1715 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 020721910007 |
13/06/1713 June 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
13/06/1713 June 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 |
13/06/1713 June 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 020721910004 |
13/06/1713 June 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 020721910005 |
13/06/1713 June 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/03/1610 March 2016 | DIRECTOR APPOINTED MR ADAM GRIFFITHS |
16/12/1516 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 020721910005 |
22/09/1522 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
07/07/157 July 2015 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 1 STEPHEN STREET REDFIELD BRISTOL BS5 9DY |
31/01/1531 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 020721910004 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/09/1415 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/11/135 November 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/03/139 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/10/125 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHERILYN ROUSELL / 01/02/2012 |
05/10/125 October 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
29/09/1129 September 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/09/103 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANCIS GRIFFITHS / 10/08/2010 |
03/09/103 September 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/08/0911 August 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/10/081 October 2008 | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/08/0723 August 2007 | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
23/08/0623 August 2006 | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/10/056 October 2005 | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
12/08/0412 August 2004 | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
20/08/0320 August 2003 | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
06/09/026 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
15/08/0215 August 2002 | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | NEW SECRETARY APPOINTED |
17/10/0117 October 2001 | SECRETARY RESIGNED |
10/10/0110 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
04/10/014 October 2001 | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS |
04/10/004 October 2000 | FULL ACCOUNTS MADE UP TO 31/01/00 |
14/08/0014 August 2000 | RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS |
03/12/993 December 1999 | FULL ACCOUNTS MADE UP TO 31/01/99 |
11/08/9911 August 1999 | RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS |
26/08/9826 August 1998 | RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS |
09/07/989 July 1998 | FULL ACCOUNTS MADE UP TO 31/01/98 |
10/10/9710 October 1997 | FULL ACCOUNTS MADE UP TO 31/01/97 |
27/08/9727 August 1997 | RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS |
17/09/9617 September 1996 | RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS |
07/06/967 June 1996 | FULL ACCOUNTS MADE UP TO 31/01/96 |
04/12/954 December 1995 | FULL ACCOUNTS MADE UP TO 31/01/95 |
04/12/954 December 1995 | RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
04/09/944 September 1994 | RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS |
21/07/9421 July 1994 | AUDITOR'S RESIGNATION |
19/05/9419 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
31/08/9331 August 1993 | RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS |
11/05/9311 May 1993 | FULL ACCOUNTS MADE UP TO 31/01/93 |
14/09/9214 September 1992 | RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS |
08/06/928 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
26/06/9126 June 1991 | RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS |
10/06/9110 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
25/09/9025 September 1990 | RETURN MADE UP TO 10/08/90; NO CHANGE OF MEMBERS |
17/07/9017 July 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
28/06/8928 June 1989 | RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS |
02/06/892 June 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
09/01/899 January 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 |
19/10/8819 October 1988 | RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS |
30/06/8830 June 1988 | REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 19 ORCHARD STREET BRISTOL BS1 5EG |
23/05/8823 May 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
17/01/8817 January 1988 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/8730 November 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/11/8712 November 1987 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/8718 February 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
16/02/8716 February 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/02/8716 February 1987 | REGISTERED OFFICE CHANGED ON 16/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE |
21/01/8721 January 1987 | GAZETTABLE DOCUMENT |
18/12/8618 December 1986 | COMPANY NAME CHANGED MAZEVENTURE LIMITED CERTIFICATE ISSUED ON 18/12/86 |
10/11/8610 November 1986 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNITARY ENGINEERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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