UNITY CONTRACTORS LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
03/01/253 January 2025 | Application to strike the company off the register |
04/10/244 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-07-31 |
04/10/244 October 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
08/08/238 August 2023 | Micro company accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
11/08/1711 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | 30/11/13 STATEMENT OF CAPITAL GBP 11 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM ALAN R GREY AND CO THE OLD FORGE BECK PLACE GOSFORTH SEASCALE CUMBRIA CA20 1PL |
23/05/1323 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/01/113 January 2011 | PREVSHO FROM 05/04/2010 TO 31/03/2010 |
28/12/1028 December 2010 | PREVEXT FROM 31/03/2010 TO 05/04/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA TAYLOR / 30/04/2010 |
02/06/102 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN TAYLOR / 30/04/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
16/05/0616 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0616 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/07/056 July 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
02/06/022 June 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
18/06/0118 June 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
10/12/0010 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
06/07/006 July 2000 | NEW SECRETARY APPOINTED |
06/07/006 July 2000 | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
23/01/0023 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
08/06/998 June 1999 | RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS |
02/02/992 February 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
22/06/9822 June 1998 | RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS |
01/08/971 August 1997 | NEW DIRECTOR APPOINTED |
01/08/971 August 1997 | REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 4 SOUTH PARADE SEASCALE CA20 1PZ |
01/08/971 August 1997 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 |
01/08/971 August 1997 | NEW SECRETARY APPOINTED |
24/07/9724 July 1997 | REGISTERED OFFICE CHANGED ON 24/07/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS |
24/07/9724 July 1997 | DIRECTOR RESIGNED |
24/07/9724 July 1997 | SECRETARY RESIGNED |
09/06/979 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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