IAN UNSWORTH PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/06/2325 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

25/06/2325 June 2023 Secretary's details changed for Mrs Natalya Unsworth on 2020-12-04

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / IAN UNSWORTH / 04/12/2020

View Document

24/01/2124 January 2021 REGISTERED OFFICE CHANGED ON 24/01/2021 FROM 8A 8A BEECH AVENUE BOURNEMOUTH DORSET BH6 3ST UNITED KINGDOM

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM FLAT 6, COLLCUTT HOUSE, 36 WESTBY ROAD BOURNEMOUTH BH5 1FD ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN UNSWORTH / 28/06/2016

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALYA UNSWORTH / 28/06/2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 8 CHELMORTON GROVE WINSTANLEY WIGAN LANCS WN3 6LW

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM FLAT 6, COLLCUTT HOUSE, 36 WESTBY ROAD BOURNEMOUTH BH5 1FD ENGLAND

View Document

04/07/164 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1322 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN UNSWORTH / 01/10/2009

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY NATALYA UNSWORTH

View Document

23/06/0823 June 2008 SECRETARY APPOINTED MRS NATALYA UNSWORTH

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07 FROM: 8 CHELMORTON GROVE WINSTANLEY WIGAN WN3 6LW

View Document

19/08/0719 August 2007 NEW SECRETARY APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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