UNITY AVIATION HOLDINGS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mr Jonathan James Taee as a director on 2024-09-17

View Document

22/09/2422 September 2024 Termination of appointment of Andrew Stuart Taee as a secretary on 2023-11-22

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Termination of appointment of Andrew Stuart Taee as a director on 2023-11-22

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Director's details changed for Mr Andrew Stuart Taee on 2021-11-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITY LAND LLP

View Document

05/10/185 October 2018 CESSATION OF DIAL HOUSE CONSULTANTS LIMITED AS A PSC

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA LOUISE TAEE

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / DIAL HOUSE CONSULTANTS LIMITED / 08/12/2017

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED DIAL CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 12/01/18

View Document

12/01/1812 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY PHILIPPA TRIBLER

View Document

15/10/1415 October 2014 SECRETARY APPOINTED ANDREW STUART TAEE

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY IAN MOLLOY

View Document

08/02/128 February 2012 SECRETARY APPOINTED PHILIPPA SUSAN TRIBLER

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED CARLTON CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/12

View Document

13/01/1213 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1118 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1114 September 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 48 WESTBOURNE PARK ROAD LONDON W2 5PH

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MOLLOY

View Document

01/12/101 December 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 5TH FLOOR BERGER HOUSE 38 BERKELEY SQUARE LONDON W1J 5AE

View Document

10/11/1010 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

27/07/0927 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT YOUNG

View Document

08/05/088 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0417 June 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED TRANSLINK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/02/04

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 49 BERKELEY SQUARE LONDON W1J 5AZ

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95 FROM: 124/130 SEYMOURPLACE LONDON W1H 5DJ

View Document

31/05/9531 May 1995 AUDITOR'S RESIGNATION

View Document

16/05/9516 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 NC INC ALREADY ADJUSTED 09/09/93

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 £ NC 500000/1000000 09/09/93

View Document

04/11/934 November 1993 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/92

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9115 July 1991 COMPANY NAME CHANGED TRANSLINK SERVICES LIMITED CERTIFICATE ISSUED ON 16/07/91

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/03/913 March 1991 £ NC 250000/500000 13/02/91

View Document

03/03/913 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/02/91

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/04/9030 April 1990 NC INC ALREADY ADJUSTED 09/04/90

View Document

30/04/9030 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/90

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8922 November 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8915 June 1989 NC INC ALREADY ADJUSTED

View Document

15/06/8915 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/89

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 ALTER MEM AND ARTS 210389

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/07/881 July 1988 WD 23/05/88 PD 20/01/88--------- £ SI 2@1

View Document

07/04/887 April 1988 ALTER MEM AND ARTS 200188

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 COMPANY NAME CHANGED THISTLEWAITE TRADING LIMITED CERTIFICATE ISSUED ON 08/02/88

View Document

21/10/8721 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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