UNITYMK

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Ms Laura Easton as a director on 2025-07-27

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

31/01/2531 January 2025 Appointment of Mr Peter Lightfoot as a director on 2025-01-23

View Document

29/01/2529 January 2025 Termination of appointment of Emily Purchase as a director on 2025-01-19

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Termination of appointment of Donna Elaine Elliott as a director on 2024-07-22

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

01/05/241 May 2024 Appointment of Mr David John Morris as a director on 2024-04-18

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Termination of appointment of Donna Harris as a director on 2023-11-16

View Document

07/11/237 November 2023 Termination of appointment of Wedgwood Swepston as a director on 2023-11-02

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

03/05/233 May 2023 Certificate of change of name

View Document

03/05/233 May 2023 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

03/05/233 May 2023 Change of name notice

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Termination of appointment of Stuart John Griffith as a director on 2022-12-15

View Document

02/03/222 March 2022 Amended total exemption full accounts made up to 2018-04-30

View Document

02/03/222 March 2022 Amended total exemption full accounts made up to 2019-04-30

View Document

01/03/221 March 2022 Amended total exemption full accounts made up to 2020-04-30

View Document

01/03/221 March 2022 Amended total exemption full accounts made up to 2017-04-30

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Termination of appointment of Stella Alexandra Wallace as a secretary on 2021-11-19

View Document

02/12/212 December 2021 Appointment of Ms Judith Ann Dutton as a secretary on 2021-11-19

View Document

02/12/212 December 2021 Appointment of Mr Wedgwood Swepston as a director on 2021-11-19

View Document

05/11/215 November 2021 Appointment of Mrs Linda Mary Cherrington as a director on 2021-10-30

View Document

05/11/215 November 2021 Appointment of Miss Emily Purchase as a director on 2021-10-30

View Document

24/09/2124 September 2021 Appointment of Mrs Emily Joy Desborough as a director on 2021-09-24

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/08/1925 August 2019 DIRECTOR APPOINTED MR OLIVER CHARLES KEELER

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR JACK WALKER

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR CROWTER

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 31/07/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS ANNE VERONICA CROWTER

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR TREVOR EDWARD CROWTER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/06/1616 June 2016 DIRECTOR APPOINTED REV BRIAN STOCKER

View Document

16/06/1616 June 2016 16/06/16 NO MEMBER LIST

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA MOSEDALE

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP EVEREST

View Document

13/06/1613 June 2016 SECRETARY APPOINTED MRS ANNE VERONICA CROWTER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/01/161 January 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE JEAVONS

View Document

01/01/161 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 16/06/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / REV JACK CAMERON WALKER / 19/01/2015

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN

View Document

07/07/147 July 2014 30/06/14 NO MEMBER LIST

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED REV JACK CAMERON WALKER

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/09/1327 September 2013 27/09/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 CURREXT FROM 05/04/2013 TO 30/04/2013

View Document

11/02/1311 February 2013 CURRSHO FROM 30/09/2013 TO 05/04/2013

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MR PHILIP ROY EVEREST

View Document

27/09/1227 September 2012 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