UNVENTED COMPONENTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

11/11/2411 November 2024 Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

07/07/237 July 2023 Appointment of Mr Martin John Sockett as a director on 2023-06-27

View Document

07/07/237 July 2023 Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

15/05/1815 May 2018 Registered office address changed from , PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South, Oxford, OX4 9JF, United Kingdom to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 9JF UNITED KINGDOM

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL SOWTON / 10/10/2014

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LN5 5NH

View Document

13/08/1413 August 2014 Registered office address changed from , PO Box 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2014-08-13

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLM O NUALLAIN

View Document

12/07/1312 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN

View Document

18/07/1118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/07/1118 July 2011 SAIL ADDRESS CHANGED FROM: LYONS DAVIDSON SOLICITORS VICTORIA HOUSE 51 VICTORIA STREET BRISTOL BS1 6AD

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

06/08/106 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO JAMES MARTIN / 28/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLM O NUALLAIN / 28/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL SOWTON / 28/07/2010

View Document

15/07/1015 July 2010 Registered office address changed from , Aquis Court 31 Fishpool Street, St. Albans, Hertfordshire, AL3 4RF on 2010-07-15

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

07/06/107 June 2010 DIRECTOR APPOINTED COLM O NUALLAIN

View Document

07/06/107 June 2010 CORPORATE SECRETARY APPOINTED GRAFTON GROUP SECRETARIAL SERVICES LIMITED

View Document

07/06/107 June 2010 DIRECTOR APPOINTED LEO JAMES MARTIN

View Document

25/05/1025 May 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

20/05/1020 May 2010 Registered office address changed from , Unit 9 Tradestop Maes Y Clawdd Industrial Estate, Oswestry, Shropshire, SY10 8NL on 2010-05-20

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR TINA JARVIS

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY GROVE HOUSE SECRETARIES LIMITED

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM UNIT 9 TRADESTOP MAES Y CLAWDD INDUSTRIAL ESTATE OSWESTRY SHROPSHIRE SY10 8NL

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED JONATHON PAUL SOWTON

View Document

10/05/1010 May 2010 20/04/10 STATEMENT OF CAPITAL GBP 155534

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 61 KING STREET WREXHAM LL11 1HR

View Document

19/11/0919 November 2009 Registered office address changed from , 61 King Street, Wrexham, LL11 1HR on 2009-11-19

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN DAVIES

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED TINA JARVIS

View Document

13/07/0913 July 2009 SECRETARY APPOINTED GROVE HOUSE SECRETARIES LIMITED

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED BRYAN ANDREW DAVIES

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR CERI JOHN

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 63 KING STREET WREXHAM LL11 1HR

View Document

13/07/0913 July 2009

View Document

06/07/096 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information