UNIONLET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ST.JOHN RANGER / 11/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ELIZABETH RANGER / 11/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN ELIZABETH RANGER / 11/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK STJOHN RANGER / 11/06/2019

View Document

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

View Accounts

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN ELIZABETH RANGER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STJOHN RANGER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANGER

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MRS CAROLYN ELIZABETH RANGER

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ST.JOHN RANGER / 09/03/2015

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ST.JOHN RANGER / 09/03/2015

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM SILVERDALE HOUSE PUMP LANE HAYES MIDDLESEX UB3 3NB

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN RANGER / 09/03/2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

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

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN RANGER / 26/05/2011

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STJOHN RANGER / 01/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STJOHN RANGER / 01/10/2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CALDER

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

27/06/0727 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: ELVACO HOUSE 180 HIGH STREET EGHAM SURREY TW20 9DN

View Document

05/07/025 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 RETURN MADE UP TO 26/06/01; NO CHANGE OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 26/06/00; NO CHANGE OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/08/9910 August 1999 LOCATION OF DEBENTURE REGISTER

View Document

28/07/9928 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/986 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9720 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: SALTER HOUSE 263-265 HIGH STREET BERKAMSTED HERTFORDSHIRE. HP4 1BA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 £ NC 100/100000 15/11/92

View Document

14/01/9314 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/92

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: ELVACO HOUSE 180 HIGH STREET EGHAM SURREY TW20 9DN

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/07/907 July 1990 ANNUAL ACCOUNTS MADE UP DATE 31/03/88

View Document

07/02/907 February 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: UNIT 2 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ

View Document

18/10/8818 October 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

11/03/8811 March 1988 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

22/04/8622 April 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/01/812 January 1981 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