UNITRANSPORT LTD

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/07/2019 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IRENEUSZ WOJCIECH HRUBY / 17/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR IRENEUSZ WOJCIECH HRUBY / 17/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR IRENEUSZ WOJCIECH HRUBY / 27/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IRENEUSZ WOJCIECH HRUBY / 27/11/2019

View Document

25/10/1925 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IRENEUSZ WOJCIECH HRUBY / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR IRENEUSZ WOJCIECH HRUBY / 28/05/2019

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IRENEUSZ WOJCIECH HRUBY / 31/10/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR IRENEUSZ WOJCIECH HRUBY / 31/10/2018

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 23 CAMPION COURT GRAYS RM17 6TS UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1731 May 2017 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