UNYTE ENERGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Satisfaction of charge 118002430001 in full

View Document

13/06/2513 June 2025 Registration of charge 118002430002, created on 2025-06-13

View Document

07/04/257 April 2025 Termination of appointment of Craig Kirk Brown as a director on 2025-04-04

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

11/02/2211 February 2022 Notification of Unyte Capital Ltd as a person with significant control on 2020-01-01

View Document

11/02/2211 February 2022 Withdrawal of a person with significant control statement on 2022-02-11

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN ROBERTS

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR JAMES OWAIN BARTLEY

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY STEVENS SMITH

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118002430001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM BENNETT VERBY ST. PETERSGATE STOCKPORT SK1 1EB UNITED KINGDOM

View Document

25/09/1925 September 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR VAUGHAN ROBERTS

View Document

31/01/1931 January 2019 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