UNIFIEDPOST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 037327380005 in full

View Document

12/06/2512 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

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

View Accounts

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

09/03/239 March 2023 Appointment of Mr Mark Hetem as a director on 2023-03-01

View Document

09/03/239 March 2023 Termination of appointment of Johannes Antonius Van Schaik as a director on 2023-03-01

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

22/01/2022 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037327380003

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037327380002

View Document

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

View Accounts

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR HANS ALBERT LEYBAERT

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR TOM SIMONNE VAN ACKER

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR LAURENT HENRI MARCELIS

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037327380005

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR MICHAEL HOWELLS

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR COLIN JAMES MANSON

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG HOPWOOD

View Document

30/08/1830 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP DEARDON

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR MARK JONES

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR CRAIG HOPWOOD

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP DEARDEN

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HALL

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 ADOPT ARTICLES 06/05/2016

View Document

08/06/168 June 2016 COMPANY BUSINESS 06/05/2016

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED ALAN KENNETH HALL

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR PHILIP JOHN DEARDEN

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MARTIN HURLEY

View Document

20/05/1620 May 2016 SECRETARY APPOINTED PHILIP DEARDON

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH THOMPSON

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH THOMPSON

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR LEE ROWLANDS

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROWELL

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH THOMPSON

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037327380003

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037327380004

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037327380002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 15/03/99 STATEMENT OF CAPITAL GBP 2

View Document

07/04/157 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANN THOMPSON / 03/05/2013

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY ROWLANDS / 28/02/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES THOMPSON / 03/05/2013

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN THOMPSON / 03/05/2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 22 PRESTWICH HILLS PRESTWICH MANCHESTER M25 9PY

View Document

03/10/123 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/09/1221 September 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY ROWLANDS / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL ROWELL / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN THOMPSON / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES THOMPSON / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN THOMPSON / 01/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROWLANDS / 14/06/2007

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: MELTIN ACCOUNTANCY SERVICES 9 MELTON DRIVE BURY LANCASHIRE BL9 8BE

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 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