UNI CONSULTING, UNIQUE IMPROVEMENTS LTD

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Registered office address changed from 1 City Approach Albert Street Eccles Manchester M30 0BL England to Unit 7 Hillside Enterprise Centre Beeston Road Leeds LS11 8nd on 2023-08-01

View Document

09/01/239 January 2023 Termination of appointment of Adrian John Smith as a director on 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 1 CAROLINA WAY SALFORD M50 2ZY ENGLAND

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN CHRISTINA STANDEVEN / 03/10/2019

View Document

03/10/193 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LAUREN CHRISTINA STANDEVEN / 03/10/2019

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

24/10/1724 October 2017 01/04/17 STATEMENT OF CAPITAL GBP 200

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR ADRIAN JOHN SMITH

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 324B 23 GOODLASS ROAD LIVERPOOL MERSEYSIDE L24 9HJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN CHRISTINA HENRY / 30/03/2012

View Document

22/12/1522 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN CHRISTINA HENRY / 30/03/2012

View Document

22/12/1522 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/01/1523 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1413 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 25/01/13 STATEMENT OF CAPITAL GBP 170

View Document

29/01/1329 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 SECOND FILING FOR FORM SH01

View Document

24/01/1224 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 9 SILVERSTONE DRIVE LIVERPOOL L36 4QT

View Document

23/01/1223 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 160

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HENRY / 01/04/2011

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/1030 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN CHRISTINA HENRY / 01/07/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN CHRISTINA HENRY / 01/07/2010

View Document

29/09/1029 September 2010 ADOPT ARTICLES 14/09/2010

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HENRY / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN CHRISTINA HENRY / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LAUREN CHRISTINA HENRY / 07/12/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN PETERSON LOGGED FORM

View Document

21/12/0821 December 2008 DIRECTOR AND SECRETARY APPOINTED LAUREN CHRISTINA HENRY

View Document

22/01/0822 January 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

15/11/0515 November 2005 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