UNI-TECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CHANGE CORPORATE AS DIRECTOR

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT 31 & 32 STROUD BUSINESS CENTRE STONEDALE ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RQ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES MERRIMAN / 18/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES MERRIMAN / 18/09/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM MCDONNELL / 22/09/2017

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES MERRIMAN

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR MICHAEL CHARLES MERRIMAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 23/12/17 STATEMENT OF CAPITAL GBP 100

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5 PULLMAN COURT, GREAT WESTERN ROAD, GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN PRICE

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID PRICE / 23/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM MCDONNELL / 23/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 S80A AUTH TO ALLOT SEC 14/01/06

View Document

23/12/0523 December 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