UNI-FRONTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mr Wayne Paul Roberts on 2025-05-14

View Document

14/05/2514 May 2025 Notification of Ami Elizabeth Shears as a person with significant control on 2025-03-24

View Document

14/05/2514 May 2025 Notification of Wayne Paul Roberts as a person with significant control on 2025-03-24

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

13/05/2513 May 2025 Cessation of Ian Yost as a person with significant control on 2025-03-24

View Document

13/05/2513 May 2025 Cessation of Adam Yost as a person with significant control on 2025-03-24

View Document

07/05/257 May 2025 Registered office address changed from York House Church Lane Chalfont St Peter Buckinghamshire SL9 9RE to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 2025-05-07

View Document

04/04/254 April 2025 Termination of appointment of Ian Yost as a director on 2025-03-24

View Document

04/04/254 April 2025 Termination of appointment of Adam Yost as a director on 2025-03-24

View Document

19/03/2519 March 2025 Registration of charge 009265680002, created on 2025-03-17

View Document

12/03/2512 March 2025 Appointment of Ms Ami Elizabeth Shears as a director on 2025-03-12

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

28/11/2428 November 2024 Satisfaction of charge 1 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

06/10/236 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

17/03/2317 March 2023 Appointment of Mrs Jane Shears as a secretary on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Michelle Cox as a secretary on 2023-01-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

20/10/2220 October 2022 Appointment of Mr Wayne Paul Roberts as a director on 2022-10-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/01/225 January 2022 Director's details changed for Mr Ian Yost on 2022-01-05

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

04/11/204 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

23/10/1923 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE DEAN

View Document

02/10/182 October 2018 SECRETARY APPOINTED MS MICHELLE COX

View Document

29/06/1829 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

07/08/177 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

08/08/168 August 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR ADAM YOST

View Document

19/01/1619 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

19/02/1319 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1022 March 2010 22/03/10 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1022 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/03/102 March 2010 AMENDING DIRECTOR TERMINATION DATE

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN YOST / 21/01/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR GARY YOST

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 NC INC ALREADY ADJUSTED 12/10/99

View Document

27/10/9927 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9927 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/99

View Document

27/10/9927 October 1999 £ NC 100/5000 12/10/99

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

20/01/9220 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

26/03/9126 March 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

21/03/9021 March 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

30/03/8830 March 1988 WD 29/02/88 AD 09/02/88--------- £ SI 48@1=48 £ IC 2/50

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/05/83

View Document

06/12/866 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/05/84

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