UNITE COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Change of details for Mr Andrew Cooper as a person with significant control on 2023-08-23

View Document

05/06/255 June 2025 Notification of Makefast Limited as a person with significant control on 2023-08-23

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-20 with updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Change of details for Mr Andrew Cooper as a person with significant control on 2023-08-24

View Document

20/09/2320 September 2023 Registered office address changed from Unit 18 Vastre Industrial Estate Newtown Powys SY16 1DZ Wales to Unit 8a Dyffryn Industrial Estate Pool Road Newtown SY16 3BD on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Registered office address changed from Unit 8a Dyffryn Industrial Estate Pool Road Newtown SY16 3BD Wales to Unit 18 Vastre Industrial Estate Newtown Powys SY16 1DZ on 2022-01-07

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-06 with updates

View Document

17/06/2117 June 2021 Change of details for Mr Andrew Cooper as a person with significant control on 2020-07-03

View Document

17/06/2117 June 2021 Change of details for Mr Andrew Cooper as a person with significant control on 2021-01-01

View Document

17/06/2117 June 2021 Director's details changed for Mr. Andrew Cooper on 2020-07-03

View Document

14/06/2114 June 2021 Director's details changed for Makefast Ltd on 2020-02-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CORPORATE DIRECTOR APPOINTED MAKEFAST LTD

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 Registered office address changed from , 10 Heritage Green, Forden, Welshpool, Powys, SY21 8LH to Unit 8a Dyffryn Industrial Estate Pool Road Newtown SY16 3BD on 2019-07-17

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 10 HERITAGE GREEN FORDEN WELSHPOOL POWYS SY21 8LH

View Document

24/06/1924 June 2019 ADOPT ARTICLES 29/05/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 COMPANY NAME CHANGED CAM-CNC SERVICES LIMITED CERTIFICATE ISSUED ON 04/11/15

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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