UNITY CONTRACTING SERVICES LTD
Company Documents
Date | Description |
---|---|
07/10/247 October 2024 | Full accounts made up to 2024-03-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Registered office address changed from Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT England to Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT on 2022-12-12 |
09/12/229 December 2022 | Registered office address changed from Studio 4 Alpha House 100 Villiers Road London NW2 5PJ England to Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT on 2022-12-09 |
09/12/229 December 2022 | Change of details for Krd Capital Ltd as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Change of details for Chg1 Limited as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Change of details for Bcb Capital Ltd as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Director's details changed for Mr David John Power on 2022-12-09 |
09/12/229 December 2022 | Director's details changed for Mr William Dermot O'grady on 2022-12-09 |
09/12/229 December 2022 | Director's details changed for Mr Brian Christopher Byrne on 2022-12-09 |
19/10/2219 October 2022 | Full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-02 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/11/2128 November 2021 | Full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | FULL ACCOUNTS MADE UP TO 31/03/20 |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / BCB CAPITAL LTD / 16/06/2020 |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 164-168 CRICKLEWOOD BROADWAY LONDON NW2 3ED |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 16/06/2020 |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / BCB CAPITAL LTD / 16/06/2020 |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER BYRNE / 16/06/2020 |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / CHG1 LIMITED / 16/06/2020 |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / KRD CAPITAL LTD / 16/06/2020 |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'GRADY / 16/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
22/07/1922 July 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
11/09/1811 September 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
01/11/171 November 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
01/11/161 November 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
24/06/1424 June 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'GRADY |
24/06/1424 June 2014 | DIRECTOR APPOINTED MR WILLIAM DERMOT O'GRADY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | ADOPT ARTICLES 08/10/2013 |
07/10/137 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | COMPANY NAME CHANGED O2 PROFESSIONAL LTD CERTIFICATE ISSUED ON 10/07/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/10/122 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
20/08/1220 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
15/06/1215 June 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
13/02/1213 February 2012 | 25/01/12 STATEMENT OF CAPITAL GBP 8 |
25/01/1225 January 2012 | DIRECTOR APPOINTED MR WILLIAM DERMOT O'GRADY |
03/10/113 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
31/08/1131 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
01/11/101 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
06/10/106 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER BYRNE / 02/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POWER / 02/10/2009 |
08/10/098 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/06/0916 June 2009 | COMPANY NAME CHANGED O2 CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 16/06/09 |
17/10/0817 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN BYRNE / 01/11/2007 |
16/10/0816 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BYRNE / 01/11/2007 |
16/10/0816 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWER / 01/11/2007 |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/07/0816 July 2008 | PREVEXT FROM 31/10/2007 TO 29/02/2008 |
19/10/0719 October 2007 | NEW DIRECTOR APPOINTED |
15/10/0715 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | SECRETARY RESIGNED |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 164-168 CRICKLEWOOD BROADWAY LONDON NW2 3ED |
02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/10/062 October 2006 | DIRECTOR RESIGNED |
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