UNITECH SERVICES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

03/01/253 January 2025 Full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Notification of Unitech Holding Se as a person with significant control on 2024-07-29

View Document

02/08/242 August 2024 Memorandum and Articles of Association

View Document

02/08/242 August 2024 Resolutions

View Document

30/07/2430 July 2024 Cessation of Unitech Services Group Inc as a person with significant control on 2024-07-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

26/04/2426 April 2024 Termination of appointment of Steven Sintros as a secretary on 2024-04-04

View Document

22/04/2422 April 2024 Termination of appointment of Michael Joseph Bovino as a director on 2024-04-04

View Document

22/04/2422 April 2024 Termination of appointment of Steven Sintros as a director on 2024-04-04

View Document

29/02/2429 February 2024 Full accounts made up to 2023-08-31

View Document

10/11/2310 November 2023 Director's details changed for Mr Michael Joseph Bovino on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP to Unit 5 Oakwood Close Pen-Y-Fan Industrial Estate Crumlin Newport NP11 3HY on 2023-11-10

View Document

10/11/2310 November 2023 Secretary's details changed for Steven Sintros on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Paul Raymond Chesters on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Steven Sintros on 2023-11-10

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

17/01/2317 January 2023 Full accounts made up to 2022-08-31

View Document

21/10/2221 October 2022 Second filing for the appointment of Mr Steven Sintos as a director

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

11/01/1911 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR DAREN KEITH CROSBEE

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD CROATTI

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/05/1313 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

14/05/1214 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 SECRETARY APPOINTED STEVEN SINTROS

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED STEVEN SINTROS

View Document

20/12/1120 December 2011 Appointment of Steven Sintros as a director

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

13/12/1113 December 2011 TERMINATE SEC APPOINTMENT

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLETT

View Document

05/05/115 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

08/07/108 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CROATTI / 16/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARTLETT / 16/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BAKEVICH / 16/04/2010

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

31/10/0831 October 2008 COMPANY NAME CHANGED EURO NUCLEAR SERVICES LIMITED CERTIFICATE ISSUED ON 03/11/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/06/0414 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/08/04

View Document

16/04/0416 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

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