JOHN UNWIN (ELECTRICAL CONTRACTORS) LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Appointment of a voluntary liquidator

View Document

26/06/2526 June 2025 Removal of liquidator by court order

View Document

16/06/2516 June 2025 Liquidators' statement of receipts and payments to 2025-05-25

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-05-25

View Document

03/08/233 August 2023 Liquidators' statement of receipts and payments to 2023-05-25

View Document

02/12/212 December 2021 Notification of Sintec Holding Limited as a person with significant control on 2021-11-04

View Document

02/12/212 December 2021 Cessation of Sintec Uk Limited as a person with significant control on 2021-11-04

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/07/2119 July 2021 Appointment of Mr. Gary William Askam as a director on 2021-07-19

View Document

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

View Accounts

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. DIMITRI ROMAN / 01/11/2019

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. DIMA ROMANIUK / 01/11/2019

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LITCHFIELD / 13/05/2020

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAVEL CHERKASOV

View Document

23/01/1923 January 2019 PREVEXT FROM 22/12/2018 TO 31/12/2018

View Document

23/10/1823 October 2018 CESSATION OF GILLIAN MELANIE UNWIN AS A PSC

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINTEC UK LIMITED

View Document

23/10/1823 October 2018 CESSATION OF KEVIN WILLIAM UNWIN AS A PSC

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

18/05/1818 May 2018 22/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 PREVSHO FROM 31/12/2017 TO 22/12/2017

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN UNWIN

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN UNWIN

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN UNWIN

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR. PAVEL CHERKASOV

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR. DIMA ROMANIUK

View Document

01/02/181 February 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

22/12/1722 December 2017 Annual accounts for year ending 22 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

07/08/177 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/11/153 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/143 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1327 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/126 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/1128 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/11/102 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LITCHFIELD / 11/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM UNWIN / 11/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MELANIE UNWIN / 11/11/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 £ IC 10000/7000 22/03/04 £ SR 3000@1=3000

View Document

21/10/0321 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/11/013 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/10/9820 October 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/10/9626 October 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/10/9519 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/10/9419 October 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/11/921 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/01/9216 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/916 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

16/10/8716 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/877 September 1987 REGISTERED OFFICE CHANGED ON 07/09/87 FROM: THE SIDINGS STATION RD QUORN LEICS

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8624 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

05/06/865 June 1986 DIRECTOR RESIGNED

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