UNITY SERVICES (LONDON) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-30

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

06/08/216 August 2021 Registered office address changed from 8 8 Cavendish Mansions London E5 8HR United Kingdom to 8 Clapton Square London E5 8HR on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-07-31

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/07/17

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM SUITE 7 87 GREAT EASTERN STREET LONDON EC2A 3HZ

View Document

25/10/1725 October 2017 DISS40 (DISS40(SOAD))

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 Annual accounts for year ending 24 Jul 2017

View Accounts

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/01/169 January 2016 SECRETARY APPOINTED MR JAMES JEGEDE

View Document

09/01/169 January 2016 DIRECTOR APPOINTED MR JAMES JEGEDE

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE SARGENT

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTRELL

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT COTTRELL

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SARGENT

View Document

11/09/1511 September 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SARGENT

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/08/1323 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/09/1123 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM SEACON TERMINAL TOWER WHARF NORTHFLEET KENT DA11 9BD

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1023 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/10/0914 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM, UNITY HOUSE, UNITY WAY, WOOLWICH, LONDON, SE18 5NL

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/08/055 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/07/0421 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/09/0225 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/08/001 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/08/9911 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/07/9827 July 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/05/9816 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/08/9615 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/11/933 November 1993 NC INC ALREADY ADJUSTED 17/09/92

View Document

02/08/932 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

28/07/9128 July 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

21/02/9021 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDX. EN1 1QU

View Document

21/12/8921 December 1989 COMPANY NAME CHANGED STUNPARK LIMITED CERTIFICATE ISSUED ON 22/12/89

View Document

06/12/896 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/896 December 1989 ALTER MEM AND ARTS 05/10/89

View Document

05/10/895 October 1989 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