UNITY WELL INTEGRITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 07/08/257 August 2025 | Group of companies' accounts made up to 2024-12-31 | 
| 11/06/2511 June 2025 | Resolutions | 
| 11/06/2511 June 2025 | Memorandum and Articles of Association | 
| 12/02/2512 February 2025 | Memorandum and Articles of Association | 
| 12/02/2512 February 2025 | Resolutions | 
| 12/02/2512 February 2025 | Appointment of Alexander James Fettes as a director on 2025-02-10 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with updates | 
| 01/07/241 July 2024 | Group of companies' accounts made up to 2023-12-31 | 
| 28/06/2428 June 2024 | Resolutions | 
| 28/06/2428 June 2024 | Resolutions | 
| 28/06/2428 June 2024 | Memorandum and Articles of Association | 
| 19/01/2419 January 2024 | Resolutions | 
| 19/01/2419 January 2024 | Memorandum and Articles of Association | 
| 19/01/2419 January 2024 | Resolutions | 
| 18/01/2418 January 2024 | Appointment of Mr Dillan Arthur Perras as a director on 2024-01-18 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-02 with no updates | 
| 11/07/2311 July 2023 | Change of details for Frontrow Energy Technology Group Limited as a person with significant control on 2023-07-10 | 
| 10/07/2310 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10 | 
| 03/07/233 July 2023 | Group of companies' accounts made up to 2022-12-31 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 28/12/2228 December 2022 | Confirmation statement made on 2022-12-02 with updates | 
| 04/11/224 November 2022 | Group of companies' accounts made up to 2021-12-31 | 
| 02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates | 
| 01/04/191 April 2019 | 20/03/19 STATEMENT OF CAPITAL GBP 98150.00 | 
| 22/03/1922 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6152490001 | 
| 26/02/1926 February 2019 | 12/02/19 STATEMENT OF CAPITAL GBP 98400.00 | 
| 26/02/1926 February 2019 | DIRECTOR APPOINTED MR GRAEME FORBES COUTTS | 
| 25/02/1925 February 2019 | DIRECTOR APPOINTED MR MARK EDWARD ILLINGWORTH | 
| 25/02/1925 February 2019 | DIRECTOR APPOINTED MR STUART EDWARD FERGUSON | 
| 19/02/1919 February 2019 | ADOPT ARTICLES 12/02/2019 | 
| 12/12/1812 December 2018 | COMPANY NAME CHANGED UNITY WELL INTEGRITY GROUP LIMITED CERTIFICATE ISSUED ON 12/12/18 | 
| 03/12/183 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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