UNITECH PROJECTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

08/09/238 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

12/07/2112 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/167 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 100

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR MANDY HAYWARD

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR COLIN MCCOURT

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/07/149 July 2014 COMPANY NAME CHANGED UNITECH CATERING DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 09/07/14

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY HAYWARD / 01/08/2010

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

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

View Document

07/10/097 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

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

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

06/10/056 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

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 30/09/04; 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 30/09/03; FULL LIST OF MEMBERS

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

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

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; 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

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

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

View Document

01/04/001 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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 30/09/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

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

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/01/978 January 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/12/96

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 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