UNICO PROPERTY LETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

09/06/259 June 2025 Confirmation statement made on 2024-03-19 with no updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

21/07/2421 July 2024 Micro company accounts made up to 2022-11-30

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Micro company accounts made up to 2021-11-30

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNIT 5 INNOVATION SQUARE GREEN LANE INDUSTRIAL PARK FEATHERSTONE WEST YORKSHIRE WF7 6NX

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT O'CALLAGHAN / 01/04/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/05/1811 May 2018 CESSATION OF ANDREW JAMES OCALLAGHAN AS A PSC

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY O`CALLAGHAN

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ROBERT OCALLAGHAN

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW OCALLAGHAN

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/10/1724 October 2017 DIRECTOR APPOINTED MR ANDREW JAMES OCALLAGHAN

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES OCALLAGHAN

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CALLAGHAN

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY GARRY O'CALLAGHAN

View Document

24/10/1724 October 2017 CESSATION OF GARRY NOEL O'CALLAGHAN AS A PSC

View Document

24/10/1724 October 2017 CESSATION OF JOHN PASCAL O'CALLAGHAN AS A PSC

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'CALLAGHAN

View Document

24/10/1724 October 2017 CESSATION OF STEPHEN MARTIN O'CALLAGHAN AS A PSC

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR SCOTT O'CALLAGHAN

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

28/04/1628 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/04/1521 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

26/03/1526 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

17/04/1417 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/04/1322 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/05/1113 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN O'CALLAGHAN / 01/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY NOEL O'CALLAGHAN / 01/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PASCAL O'CALLAGHAN / 01/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY O`CALLAGHAN / 01/03/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN O'CALLAGHAN

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

16/01/0916 January 2009 CURRSHO FROM 31/03/2008 TO 30/11/2007

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM SHEPLEY BRIDGE MARINA SHEPLEY BRIDGE MIRFIELD WEST YORKSHIRE WF14 9HR

View Document

07/08/087 August 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 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