UNITYSAMPSON LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 33 Fleetwood Ave Holland-on-Sea Clacton-on-Sea CO15 5SD United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2022-10-14

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM FLAT 22 BATH FOYER 80 DOMINION ROAD BATH BA2 1DF

View Document

25/03/2025 March 2020 CESSATION OF PAUL EVELEIGH AS A PSC

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISBENITA PAROLE

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL EVELEIGH

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MRS CRISBENITA PAROLE

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 74 SHREWSBURY ROAD YEOVIL BA21 3UZ UNITED KINGDOM

View Document

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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