UNIMASTER HYDRAULICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049747700001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 COMPANY NAME CHANGED UNIMASTER COMPONENTS LTD CERTIFICATE ISSUED ON 27/02/18

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY CORRIE BARKER

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

15/01/1615 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 CURRSHO FROM 05/04/2014 TO 31/03/2014

View Document

10/02/1410 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/02/133 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

07/02/127 February 2012 Annual return made up to 21 December 2010 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/02/105 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BARKER / 05/02/2010

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 05/04/05

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 21 BATH RD THATCHAM BERKSHIRE RG18 3GF

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 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