UNITBUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/03/2321 March 2023 Director's details changed for Mr Nigel William Passmore on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Mr Nigel William Passmore as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/02/203 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM PASSMORE / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM PASSMORE / 01/07/2019

View Document

28/03/1928 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM HARSCOMBE HOUSE 1 DARKLAKE VIEW PLYMOUTH PL6 7TL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CESSATION OF DONNA MICHELLE PASSMORE AS A PSC

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM PASSMORE / 03/01/2017

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM PASSMORE / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM PASSMORE / 14/06/2018

View Document

11/12/1711 December 2017 COMPANY NAME CHANGED NDTH LIMITED CERTIFICATE ISSUED ON 11/12/17

View Document

11/12/1711 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

01/06/171 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/175 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/175 May 2017 03/01/17 STATEMENT OF CAPITAL GBP 50

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR DONNA PASSMORE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/07/123 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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