UNI TECH SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Registered office address changed from 16-17 Cohav House Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN England to 4 Baron Court Temple Farm Industrial Estate Southend-on-Sea SS2 5SE on 2024-01-08

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

29/11/2229 November 2022 Registered office address changed from 33 Rylands Road Southend-on-Sea Essex SS2 4LW England to 16-17 Cohav House Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN on 2022-11-29

View Document

05/05/225 May 2022 Registered office address changed from 82 West Street Rochford Essex SS4 1AS to 33 Rylands Road Southend-on-Sea Essex SS2 4LW on 2022-05-05

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/05/206 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

27/02/1927 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP TATE / 22/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TATE / 22/02/2019

View Document

01/02/191 February 2019 COMPANY NAME CHANGED P TATE CONSULTING LTD CERTIFICATE ISSUED ON 01/02/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

29/03/1829 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

12/05/1712 May 2017 31/01/17 UNAUDITED ABRIDGED

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 31 THE RYDE LEIGH-ON-SEA SS9 4TH ENGLAND

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TATE / 10/01/2013

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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