UNITY INSURANCE SERVICES LTD

Company Documents

DateDescription
24/02/2524 February 2025 Appointment of Mr Keith James Peters as a secretary on 2025-02-14

View Document

24/02/2524 February 2025 Termination of appointment of Margaret Giles as a secretary on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Appointment of Mr Mark Edward John Hislop as a director on 2024-11-11

View Document

03/09/243 September 2024 Termination of appointment of Matthew Thomas Hyde as a director on 2024-08-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 SECRETARY APPOINTED MRS YVONNE SMITHERS

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY JUDETH NEVILLE

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY SARTORI

View Document

21/09/1621 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/03/164 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY LINDSAY SARTORI

View Document

01/10/151 October 2015 SECRETARY APPOINTED MRS JUDETH ANNE NEVILLE

View Document

05/03/155 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 SECRETARY APPOINTED MRS LINDSAY SARTORI

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY KEREN MALLINSON

View Document

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR MATTHEW THOMAS HYDE

View Document

20/02/1320 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MS LINDSAY SARTORI

View Document

23/02/1223 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARY DAVIS

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MRS KEREN ANN MALLINSON

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SHELMERDINE

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

14/03/0714 March 2007 APP/RES OF DIR/SEC 12/02/07

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

12/02/0712 February 2007 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