UNITECH INDUSTRIES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Group of companies' accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

11/07/2411 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Appointment of Mr Harry Nicholas Imlah as a director on 2022-12-08

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

28/07/2128 July 2021 Amended group of companies' accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Registration of charge 026512280017, created on 2021-07-15

View Document

04/08/204 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

22/07/1922 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026512280016

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

23/08/1823 August 2018 FACILITY AGREEMENT 31/07/2018

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026512280015

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026512280014

View Document

19/06/1819 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

24/08/1724 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026512280013

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026512280012

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026512280011

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

14/08/1514 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY JAMES STREET / 30/09/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JAMES STREET / 30/09/2014

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026512280010

View Document

14/07/1414 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/11/129 November 2012 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1211 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9

View Document

06/10/106 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MENZIES IMLAH / 04/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANDY IMLAH / 04/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY JAMES STREET / 04/10/2009

View Document

07/10/097 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/01/0910 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK STREET / 01/01/2009

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

08/10/088 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/11/0720 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 99,900 ORD SHARES £1 17/12/04

View Document

29/12/0429 December 2004 NC INC ALREADY ADJUSTED 17/12/04

View Document

29/12/0429 December 2004 £ NC 100/500000 17/12

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: UNITECH HOUSE, WEST COPPICE ROAD COPPICE SIDE INDUSTRIAL ESTATE BROWNHILLS STAFFORDSHIRE WS8 7HB

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: UNITECH HOUSE, PROSPECT RD BURNTWOOD STAFFORDSHIRE WS7 0AU

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 COMPANY NAME CHANGED WEDNESBURY CATERING EQUIPMENT LI MITED CERTIFICATE ISSUED ON 04/10/96

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM: UNITS 9,10 AND 11, WESTGATE TRDING ESTATE, WESTGATE, ALDRIDGE,WEST MIDLANDS, WS9 8EX

View Document

18/03/9618 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

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

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

13/12/9413 December 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/12/9322 December 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

08/06/938 June 1993 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 FIRST GAZETTE

View Document

07/11/927 November 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: UNIT 13-14 HOLLOWAY BANK TRADING EST HOLLOWAY BANK WEDNESBURY W MIDLANDS WS10 8PA

View Document

09/10/919 October 1991 SECRETARY RESIGNED

View Document

04/10/914 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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