UNITY LED LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-12-01

View Document

06/02/246 February 2024 Liquidators' statement of receipts and payments to 2023-12-01

View Document

21/02/2321 February 2023 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-21

View Document

27/01/2327 January 2023 Liquidators' statement of receipts and payments to 2022-12-01

View Document

16/12/2116 December 2021 Statement of affairs

View Document

16/12/2116 December 2021 Appointment of a voluntary liquidator

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

09/12/219 December 2021 Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Business Park Bingley BD16 1PY England to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 2021-12-09

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR DONNAVAN MURPHY

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ANNESS / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ANNESS / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR DONNAVAN MICHAEL MURPHY

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM MANOR HOUSE 35 ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP ENGLAND

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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