UNI-FLO SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewChange of details for Mr Stephen Donald Burrluck as a person with significant control on 2025-09-05

View Document

05/09/255 September 2025 NewNotification of Sheila Kallianpur as a person with significant control on 2016-07-01

View Document

12/08/2512 August 2025 NewRegistration of charge 024370460008, created on 2025-08-11

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

17/04/2417 April 2024 Administrative restoration application

View Document

17/04/2417 April 2024 Micro company accounts made up to 2022-10-31

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024370460007

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA OXBY / 01/01/2015

View Document

14/12/1514 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DONALD BURRLUCK / 01/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BURRLUCK / 30/12/2013

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BURRLUCK / 01/01/2015

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA BURRLUCK / 30/12/2013

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA OXBY / 01/01/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Registered office address changed from , C/O C/O Searby & Co, Princes House Wright Street, Hull, East Yorkshire, HU2 8HX, United Kingdom on 2013-10-28

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM C/O C/O SEARBY & CO PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR BHASKAR KALLIANPUR

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Registered office address changed from , C/O Searby and Co Compass House, 17-19 Empringham Street, Hedon Road, Hull, HU9 1RP on 2010-07-01

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM C/O SEARBY AND CO COMPASS HOUSE 17-19 EMPRINGHAM STREET HEDON ROAD HULL HU9 1RP

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKAR SHRIPAD KALLIANPUR / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BURRLUCK / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DONALD BURRLUCK / 04/12/2009

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN BURRLUCK

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY APPOINTED SAMANTHA BURRLUCK

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/03/0521 March 2005 NC INC ALREADY ADJUSTED 14/03/05

View Document

21/03/0521 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0411 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/033 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0215 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS

View Document

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

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/12/921 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 RETURN MADE UP TO 27/10/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 RETURN MADE UP TO 27/10/91; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM: C/O SEARBY AND CO SOVEREIGN HOUSE CRAVEN STREET SOUTH HEDON ROAD,HULL HU9 1AP

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

03/01/923 January 1992 NC INC ALREADY ADJUSTED 04/12/91

View Document

03/01/923 January 1992 £ NC 1000/2000 04/12/9

View Document

11/12/9111 December 1991

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: C/O LOCKINGS ST MARY'S COURT LOWGATE HULL HU1 1PX

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: LOCKINGS SOLICITORS 3 BISHOP LANE KINGSTON UPON HULL NORTH HUMBERSIDE HU1 1PE

View Document

09/09/919 September 1991

View Document

31/01/9131 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/11/891 November 1989 REGISTERED OFFICE CHANGED ON 01/11/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

01/11/891 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989

View Document

27/10/8927 October 1989 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