UNITARY ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

14/04/2514 April 2025 Satisfaction of charge 020721910006 in full

View Document

14/04/2514 April 2025 Satisfaction of charge 020721910007 in full

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Appointment of Mrs Joanne Griffiths as a secretary on 2024-07-16

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Purchase of own shares.

View Document

17/01/2417 January 2024 Cancellation of shares. Statement of capital on 2023-11-16

View Document

10/01/2410 January 2024 Notification of Adam Griffiths as a person with significant control on 2023-11-16

View Document

08/01/248 January 2024 Termination of appointment of Cherilyn Rousell as a secretary on 2023-12-11

View Document

28/11/2328 November 2023 Termination of appointment of Roger Francis Griffiths as a director on 2023-11-16

View Document

28/11/2328 November 2023 Cessation of Roger Francis Griffiths as a person with significant control on 2023-11-16

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Sub-division of shares on 2021-12-21

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

10/01/2210 January 2022 Statement of company's objects

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Particulars of variation of rights attached to shares

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

18/09/1718 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020721910006

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020721910007

View Document

13/06/1713 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

13/06/1713 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

13/06/1713 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 020721910004

View Document

13/06/1713 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 020721910005

View Document

13/06/1713 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ADAM GRIFFITHS

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020721910005

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 1 STEPHEN STREET REDFIELD BRISTOL BS5 9DY

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020721910004

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/11/135 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CHERILYN ROUSELL / 01/02/2012

View Document

05/10/125 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANCIS GRIFFITHS / 10/08/2010

View Document

03/09/103 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/10/081 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/08/0723 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/08/0623 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/10/056 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/08/0412 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

20/08/0320 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 10/08/95; FULL LIST 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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

04/09/944 September 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 AUDITOR'S RESIGNATION

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

31/08/9331 August 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

14/09/9214 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

26/06/9126 June 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

25/09/9025 September 1990 RETURN MADE UP TO 10/08/90; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

28/06/8928 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 19 ORCHARD STREET BRISTOL BS1 5EG

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/01/8817 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/02/8716 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 REGISTERED OFFICE CHANGED ON 16/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/01/8721 January 1987 GAZETTABLE DOCUMENT

View Document

18/12/8618 December 1986 COMPANY NAME CHANGED MAZEVENTURE LIMITED CERTIFICATE ISSUED ON 18/12/86

View Document

10/11/8610 November 1986 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