UNI-VITE HEALTHCARE LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Micro company accounts made up to 2024-06-30 |
15/10/2415 October 2024 | Registered office address changed from 12 the Vale Southern Road Aylesbury Bucks HP19 9EW England to Manor Farmhouse 32 High Street Weedon Aylesbury HP22 4NW on 2024-10-15 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/11/1516 November 2015 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM UNI-VITE HOUSE, 50 AYLESBURY ROAD, ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5AH |
12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/10/1420 October 2014 | 31/08/14 STATEMENT OF CAPITAL GBP 51000 |
20/10/1420 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/10/1113 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
08/04/118 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA DOWNS / 08/04/2011 |
08/04/118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA DOWNS / 08/04/2011 |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/11/109 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/10/0915 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROSE / 15/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA DOWNS / 15/10/2009 |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | LOCATION OF REGISTER OF MEMBERS |
31/10/0531 October 2005 | LOCATION OF DEBENTURE REGISTER |
31/10/0531 October 2005 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: UNI-VITE HOUSE 50 AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5AH |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
09/11/049 November 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/02/0423 February 2004 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
08/11/028 November 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
18/10/0118 October 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
09/11/009 November 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
09/11/009 November 2000 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
12/01/0012 January 2000 | NEW DIRECTOR APPOINTED |
12/01/0012 January 2000 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00 |
15/10/9915 October 1999 | NEW DIRECTOR APPOINTED |
15/10/9915 October 1999 | DIRECTOR RESIGNED |
15/10/9915 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/9915 October 1999 | SECRETARY RESIGNED |
12/10/9912 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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