UNITY LIME PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 19/05/2519 May 2025 | Cancellation of shares. Statement of capital on 2025-03-05 |
| 19/05/2519 May 2025 | Purchase of own shares. |
| 08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 16/06/2416 June 2024 | Memorandum and Articles of Association |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-08 with updates |
| 12/04/2412 April 2024 | Cessation of Thomas James Perkins as a person with significant control on 2024-04-08 |
| 12/04/2412 April 2024 | Notification of Unity United Holdings Limited as a person with significant control on 2024-04-08 |
| 11/04/2411 April 2024 | Resolutions |
| 11/04/2411 April 2024 | Change of share class name or designation |
| 11/04/2411 April 2024 | Resolutions |
| 11/04/2411 April 2024 | Resolutions |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/09/2322 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 05/09/235 September 2023 | Confirmation statement made on 2023-08-18 with updates |
| 13/02/2313 February 2023 | Registered office address changed from The Hanger Worminghall Road Oakley Aylesbury HP18 9UL England to The Barn Menmarsh Road Worminghall Aylesbury HP18 9JY on 2023-02-13 |
| 13/02/2313 February 2023 | Registered office address changed from Southwood Farm Buildings Mowthorpe Lane Terrington York North Yorkshire YO60 6PZ United Kingdom to The Hanger Worminghall Road Oakley Aylesbury HP18 9UL on 2023-02-13 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/05/226 May 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 06/05/226 May 2022 | Appointment of Mr Andrew Scott Neal as a director on 2022-05-03 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/06/2117 June 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
| 23/07/2023 July 2020 | ADOPT ARTICLES 21/05/2020 |
| 16/07/2016 July 2020 | ARTICLES OF ASSOCIATION |
| 23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 05/02/205 February 2020 | DIRECTOR APPOINTED MR JAMES DAVID KING |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 01/10/191 October 2019 | CURREXT FROM 30/11/2019 TO 31/12/2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
| 08/02/198 February 2019 | COMPANY NAME CHANGED UNITY LIME PLASTER LIMITED CERTIFICATE ISSUED ON 08/02/19 |
| 29/11/1829 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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