UNITY FIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

25/03/2525 March 2025 Accounts for a small company made up to 2024-03-31

View Document

18/03/2518 March 2025 Director's details changed for Richard Alexander Houghton on 2024-10-30

View Document

20/08/2420 August 2024 Appointment of Oliver Keene Pigott as a director on 2024-08-07

View Document

09/08/249 August 2024 Director's details changed for Mr Lukasz Kieruczenko on 2024-07-16

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

09/08/249 August 2024 Director's details changed for Mrs Celina Joanne Herbert on 2024-07-16

View Document

09/08/249 August 2024 Director's details changed for Mr David Edward Herbert on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom to Clyst House Manor Drive Clyst St Mary Exeter EX5 1GB on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Snap Bidco Limited as a person with significant control on 2024-06-27

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/12/237 December 2023 Appointment of Mr Mark Satterthwaite Wilson as a director on 2023-12-05

View Document

07/12/237 December 2023 Appointment of Richard Alexander Houghton as a director on 2023-12-05

View Document

13/11/2313 November 2023 Registered office address changed from C/O Unity Five Ltd Winslade House, Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom to Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY on 2023-11-13

View Document

09/11/239 November 2023 Registered office address changed from Castleview Barn Woodmanton Woodbury Exeter EX5 1HQ United Kingdom to C/O Unity Five Ltd Winslade House, Manor Drive Clyst St Mary Exeter Devon EX5 1FY on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Snap Bidco Limited as a person with significant control on 2023-11-09

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

12/06/2312 June 2023 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

12/06/2312 June 2023 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

05/01/235 January 2023 Director's details changed for Mr Lukasz Kieruczenko on 2023-01-05

View Document

05/01/235 January 2023 Registration of charge 072020100002, created on 2022-12-23

View Document

21/12/2221 December 2022 Director's details changed for Mr Lukasz Kieruczenko on 2022-12-21

View Document

21/12/2221 December 2022 Registered office address changed from Castleview Barn Woodmanton Farm Woodbury Exeter EX5 1HQ to Castleview Barn Woodmanton Woodbury Exeter EX5 1HQ on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mrs Celina Joanne Herbert on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr David Edward Herbert on 2022-12-21

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

07/09/227 September 2022 Second filing of the annual return made up to 2016-03-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS CELINA JOANNE HERBERT

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KIERUCZENKO / 28/03/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 SUB-DIVISION 04/03/16

View Document

20/04/1620 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM CASTLE VIEW BARN WOODMANTON EXETER DEVON EX5 1HQ ENGLAND

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HERBERT / 08/08/2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM CASTLEVIEW BARN WOODMANTON FARM WOODBURY EXETER DEVON EX5 1HQ ENGLAND

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM CASTLE VIEW BARN WOODMANTON NR. EXETER EX5 1HQ

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KIERUCZENKO / 15/11/2014

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 18/03/13 STATEMENT OF CAPITAL GBP 150

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HERBERT / 21/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KIERUCZENKO / 21/02/2012

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KIERUCZENKO / 09/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HERBERT / 09/10/2012

View Document

24/04/1224 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KIERUCZENKO / 15/04/2011

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 20 VALLEY WAY EXMOUTH DEVON EX8 4PD

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 13 CAMBRIDGE STREET EXETER EX4 1BY UNITED KINGDOM

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information