UNTOUCHABLES FLOORING CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/02/2420 February 2024 Director's details changed for Mr Ronnie Richard Smith on 2022-06-01

View Document

20/02/2420 February 2024 Appointment of Mr Ronald Richard Smith as a director on 2022-06-01

View Document

20/02/2420 February 2024 Appointment of Mr Ronnie Richard Smith as a director on 2022-06-01

View Document

20/02/2420 February 2024 Termination of appointment of Ronnie Richard Smith as a director on 2022-06-01

View Document

15/02/2415 February 2024 Termination of appointment of Ronald William Smith as a director on 2022-06-01

View Document

15/02/2415 February 2024 Termination of appointment of Ronald Richard Smith as a director on 2022-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/09/2128 September 2021 Cessation of Ronald William Smith as a person with significant control on 2020-05-10

View Document

28/09/2128 September 2021 Change of details for Mr Ronald Richard Smith as a person with significant control on 2020-05-10

View Document

22/09/2122 September 2021 Second filing of Confirmation Statement dated 2021-05-09

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-09 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM SMITH / 17/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR RONALD WILLIAM SMITH / 17/11/2020

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/12/1817 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR RONALD RICHARD SMITH / 10/05/2016

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD WILLIAM SMITH

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD RICHARD SMITH / 05/05/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM SMITH / 05/05/2016

View Document

22/06/1622 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 SECOND FILING WITH MUD 09/05/15 FOR FORM AR01

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN HARPER

View Document

19/06/1519 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 24 BERESFORD TERRACE AYR KA7 2EG

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 REGISTERED OFFICE CHANGED ON 05/04/2014 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR ALLAN HARPER

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR RONALD WILLIAM SMITH

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED RONALD RICHARD SMITH

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

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