UNIFABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Satisfaction of charge 1 in full

View Document

10/07/2410 July 2024 Registration of charge 059382390002, created on 2024-07-09

View Document

10/07/2410 July 2024 Registration of charge 059382390003, created on 2024-07-09

View Document

25/01/2425 January 2024 Appointment of Andrew David Tuck as a director on 2024-01-01

View Document

24/01/2424 January 2024 Appointment of Jaroslaw Stanislaw Gasiorek as a director on 2024-01-01

View Document

24/01/2424 January 2024 Appointment of Matthew James Grealy as a director on 2024-01-01

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Director's details changed for Mr Jason Mathew Austin on 2023-03-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Notification of Unifabs Holdings Limited as a person with significant control on 2022-03-22

View Document

06/04/226 April 2022 Cessation of Jason Mathew Austin as a person with significant control on 2022-03-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

24/09/2124 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/09/1524 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MATHEW AUSTIN / 01/06/2015

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/10/1416 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 01/10/13 STATEMENT OF CAPITAL GBP 200

View Document

27/12/1327 December 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MATHEW AUSTIN / 14/10/2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR THOMAS JAMES

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED UNIFABS (COV) LIMITED CERTIFICATE ISSUED ON 10/05/13

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKINGHAMSHIRE HP18 0RA ENGLAND

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON MATHEW AUSTIN / 19/09/2012

View Document

31/10/1231 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM WHITACRE ROAD NUNEATON WARWICKSHIRE CV11 6BX

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY JESSICA SMITH

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR CARL SMITH

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL JOSEPH SMITH / 01/10/2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MATHEW AUSTIN / 01/10/2009

View Document

14/10/1014 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NC INC ALREADY ADJUSTED 01/09/07

View Document

09/01/089 January 2008 £ NC 100/100000 01/09

View Document

09/01/089 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

27/09/0727 September 2007 COMPANY NAME CHANGED UNIVERSAL FABRICATIONS (COVENTRY ) & SHEET METAL LIMITED CERTIFICATE ISSUED ON 27/09/07

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 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