UNITECH SHYRE LTD

Company Documents

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

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Paul Andrew Haeger as a director on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Mr Harry Nicholas Imlah as a director on 2024-08-12

View Document

12/08/2412 August 2024 Certificate of change of name

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

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

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

09/07/219 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

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL HUMPHRIES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR PAUL ANDREW HAEGER

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR NEIL HUMPHRIES

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103044230001

View Document

30/08/1730 August 2017 COMPANY NAME CHANGED FOOD SERVICE ENG' UK LTD CERTIFICATE ISSUED ON 30/08/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 PREVSHO FROM 31/08/2017 TO 31/12/2016

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED UNITECH HERBERT SYSTEMS LTD CERTIFICATE ISSUED ON 24/02/17

View Document

01/08/161 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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