UNITEC ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

17/02/2517 February 2025 Change of details for Mr John Carl Henry as a person with significant control on 2025-02-14

View Document

17/02/2517 February 2025 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Nevada Llanfair Caereinion Welshpool SY21 0BS on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from Nevada Llanfair Caereinion Welshpool SY21 0BS Wales to Nevada Watergate Street Llanfair Caereinion Welshpool SY21 0BS on 2025-02-17

View Document

14/02/2514 February 2025 Director's details changed for Mr John Carl Henry on 2025-02-14

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2023-11-29 to 2023-11-28

View Document

02/02/242 February 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Mr John Carl Henry as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Registered office address changed from Nevada Cefn Coch Rd Llanfair Caereinion Welshpool Powys SY21 0BS United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2024-02-02

View Document

01/02/241 February 2024 Director's details changed for Mr John Carl Henry on 2024-02-01

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

27/09/2127 September 2021 Certificate of change of name

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 CESSATION OF JOHN CARL HENRY AS A PSC

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CARL HENRY

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN WEBSTER

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM HAFOD Y DAIL LLANFAIR CAEREINION WELSHPOOL POWYS SY21 0BS WALES

View Document

03/11/143 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information