UNIQUE FLOORING FIFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

08/05/248 May 2024 Cessation of Grant Russell as a person with significant control on 2024-02-17

View Document

08/05/248 May 2024 Notification of Deborah Boyle as a person with significant control on 2024-02-17

View Document

24/04/2424 April 2024 Purchase of own shares.

View Document

19/03/2419 March 2024 Termination of appointment of Grant Russell as a director on 2024-02-17

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-07-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Registered office address changed from Suite 3, 21 Ridge Way Ridge Way Donibristle Industrial Park Dunfermline Fife KY11 9JN Scotland to Suite 3 10 Ridge Way Donibristle Industrial Park Dunfermline KY11 9JN on 2023-02-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Appointment of Mr Grant Russell as a director on 2022-03-14

View Document

25/03/2225 March 2022 Appointment of Mrs Deborah Boyle as a director on 2022-03-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

08/02/218 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

19/07/1819 July 2018 ADOPT ARTICLES 31/03/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY MOYES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LIVINGSTONE

View Document

08/08/178 August 2017 CESSATION OF L AND M FIFE LIMITED AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L AND M FIFE LIMITED

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 CURREXT FROM 30/06/2013 TO 31/07/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/07/115 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 200

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR JAMES HENRY MOYES

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR DAVID LIVINGSTONE

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS

View Document

29/06/1129 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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