UNYTE ENERGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Satisfaction of charge 118002430001 in full |
13/06/2513 June 2025 | Registration of charge 118002430002, created on 2025-06-13 |
07/04/257 April 2025 | Termination of appointment of Craig Kirk Brown as a director on 2025-04-04 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-11-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
11/02/2211 February 2022 | Notification of Unyte Capital Ltd as a person with significant control on 2020-01-01 |
11/02/2211 February 2022 | Withdrawal of a person with significant control statement on 2022-02-11 |
21/01/2221 January 2022 | Confirmation statement made on 2021-11-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM FIRST FLOOR, EMPIRE COURT 30-40 MUSEUM STREET WARRINGTON CHESHIRE WA1 1HU ENGLAND |
29/07/2029 July 2020 | APPOINTMENT TERMINATED, DIRECTOR VAUGHAN ROBERTS |
17/03/2017 March 2020 | DIRECTOR APPOINTED MR JAMES OWAIN BARTLEY |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GARRY STEVENS SMITH |
05/03/205 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118002430001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM BENNETT VERBY ST. PETERSGATE STOCKPORT SK1 1EB UNITED KINGDOM |
25/09/1925 September 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
13/09/1913 September 2019 | DIRECTOR APPOINTED MR VAUGHAN ROBERTS |
31/01/1931 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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