UNITSIZE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Liquidators' statement of receipts and payments to 2025-03-10 |
15/05/2415 May 2024 | Liquidators' statement of receipts and payments to 2024-03-10 |
03/05/233 May 2023 | Liquidators' statement of receipts and payments to 2023-03-10 |
25/03/2225 March 2022 | Appointment of a voluntary liquidator |
25/03/2225 March 2022 | Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG United Kingdom to 18 Clarence Road Southend on Sea Essex SS1 1AN on 2022-03-25 |
25/03/2225 March 2022 | Resolutions |
25/03/2225 March 2022 | Resolutions |
25/03/2225 March 2022 | Statement of affairs |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
17/02/2217 February 2022 | Cessation of Russell Ian White as a person with significant control on 2022-01-01 |
17/02/2217 February 2022 | Change of details for Mr Steven James Dorrington as a person with significant control on 2022-01-01 |
20/01/2220 January 2022 | Change of details for Mr Steven James Dorrington as a person with significant control on 2021-12-31 |
20/01/2220 January 2022 | Appointment of Mr Steven James Dorrington as a director on 2021-12-31 |
20/01/2220 January 2022 | Termination of appointment of Russell Ian White as a director on 2021-12-31 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
27/07/2127 July 2021 | Termination of appointment of Steven James Dorrington as a director on 2021-06-30 |
27/07/2127 July 2021 | Notification of Russell Ian White as a person with significant control on 2021-04-14 |
27/07/2127 July 2021 | Change of details for Mr Steven James Dorrington as a person with significant control on 2021-04-14 |
27/07/2127 July 2021 | Appointment of Mr Russell Ian White as a director on 2021-06-30 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES DORRINGTON / 26/09/2019 |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES DORRINGTON / 26/09/2019 |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CESSATION OF TONY DEREK HULL AS A PSC |
11/01/1911 January 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES DORRINGTON / 29/10/2018 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | APPOINTMENT TERMINATED, DIRECTOR TONY HULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM THE BARNS, OLD HALL FARM MAIN ROAD RETTENDON COMMON CHELMSFORD CM3 8DN UNITED KINGDOM |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DEREK HULL / 19/05/2014 |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES DORRINGTON / 19/05/2014 |
28/03/1428 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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