UNIQUE CONSTRUCTION SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-25 with updates |
| 31/07/2531 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-10-25 with no updates |
| 20/12/2420 December 2024 | Registered office address changed from 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to Suite a, Old Mill Farm Stansted Road Elsenham Bishop's Stortford CM22 6LL on 2024-12-20 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 08/10/248 October 2024 | Compulsory strike-off action has been discontinued |
| 08/10/248 October 2024 | Compulsory strike-off action has been discontinued |
| 07/10/247 October 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 26/09/2426 September 2024 | Change of details for Mr Tony Baccarini as a person with significant control on 2024-09-26 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-25 with updates |
| 18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
| 03/11/223 November 2022 | Confirmation statement made on 2022-10-25 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-10-25 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 23/07/2123 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/02/1922 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MARK BACCARINI / 25/10/2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
| 24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM SOLUTIONS HOUSE 16 BELLROPE MEADOW SAMPFORD ROAD THAXTED ESSEX CM6 2FE UNITED KINGDOM |
| 19/09/1819 September 2018 | 16/07/18 STATEMENT OF CAPITAL GBP 300 |
| 16/07/1816 July 2018 | 16/07/18 STATEMENT OF CAPITAL GBP 300 |
| 12/07/1812 July 2018 | DIRECTOR APPOINTED MR JOHN SCOTT LAW |
| 17/01/1817 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/05/1710 May 2017 | 30/04/17 STATEMENT OF CAPITAL GBP 200 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/10/1529 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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