UNITY AV LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Liquidators' statement of receipts and payments to 2025-01-18 |
24/01/2424 January 2024 | Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-8 King Street Reading RG1 2AN on 2024-01-24 |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Appointment of a voluntary liquidator |
22/01/2422 January 2024 | Statement of affairs |
22/01/2422 January 2024 | Resolutions |
06/11/236 November 2023 | Confirmation statement made on 2023-11-03 with updates |
21/03/2321 March 2023 | Director's details changed for Mr Robert Shearring on 2023-03-21 |
21/03/2321 March 2023 | Change of details for Mr Robert Shearring as a person with significant control on 2023-03-21 |
22/01/2322 January 2023 | Total exemption full accounts made up to 2022-04-30 |
03/11/223 November 2022 | Confirmation statement made on 2022-11-03 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Registered office address changed from Ground Floor Offices 4 Hambridge Road Newbury Berkshire RG14 5SS to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2022-04-04 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/01/2111 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/11/1813 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
18/01/1818 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/05/1522 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/10/131 October 2013 | APPOINTMENT TERMINATED, SECRETARY BRENDA SHEARRING |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM UNIT 1 HUNGERFORD TRADING ESTATE SMITHAM BRIDGE ROAD HUNGERFORD BERKSHIRE RG17 0QU |
28/05/1328 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA CAROL ANNE SHEARRING / 28/04/2012 |
11/05/1211 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
11/05/1211 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA CAROL ANNE SHEARRING / 28/04/2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/07/1012 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA CAROL ANNE SHEARRING / 28/04/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHEARRING / 28/04/2010 |
12/07/1012 July 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
24/02/1024 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/05/0828 May 2008 | DIRECTOR APPOINTED ROBERT SHEARRING |
09/05/089 May 2008 | SECRETARY APPOINTED BRENDA SHEARRING |
29/04/0829 April 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
28/04/0828 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNITY AV LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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