UNITSIZE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Liquidators' statement of receipts and payments to 2025-03-10

View Document

15/05/2415 May 2024 Liquidators' statement of receipts and payments to 2024-03-10

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-03-10

View Document

25/03/2225 March 2022 Appointment of a voluntary liquidator

View Document

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

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Statement of affairs

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

17/02/2217 February 2022 Cessation of Russell Ian White as a person with significant control on 2022-01-01

View Document

17/02/2217 February 2022 Change of details for Mr Steven James Dorrington as a person with significant control on 2022-01-01

View Document

20/01/2220 January 2022 Change of details for Mr Steven James Dorrington as a person with significant control on 2021-12-31

View Document

20/01/2220 January 2022 Appointment of Mr Steven James Dorrington as a director on 2021-12-31

View Document

20/01/2220 January 2022 Termination of appointment of Russell Ian White as a director on 2021-12-31

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

27/07/2127 July 2021 Termination of appointment of Steven James Dorrington as a director on 2021-06-30

View Document

27/07/2127 July 2021 Notification of Russell Ian White as a person with significant control on 2021-04-14

View Document

27/07/2127 July 2021 Change of details for Mr Steven James Dorrington as a person with significant control on 2021-04-14

View Document

27/07/2127 July 2021 Appointment of Mr Russell Ian White as a director on 2021-06-30

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES DORRINGTON / 26/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES DORRINGTON / 26/09/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CESSATION OF TONY DEREK HULL AS A PSC

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES DORRINGTON / 29/10/2018

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR TONY HULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DEREK HULL / 19/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES DORRINGTON / 19/05/2014

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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