UNIQUE JOINERY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 25/10/2525 October 2025 New | Confirmation statement made on 2025-10-18 with no updates | 
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-06-30 | 
| 21/10/2421 October 2024 | Appointment of Mr Ian Thomas Russell as a secretary on 2024-10-18 | 
| 18/10/2418 October 2024 | Cessation of Steven John Chapman as a person with significant control on 2024-10-18 | 
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with updates | 
| 18/10/2418 October 2024 | Termination of appointment of Steven John Chapman as a secretary on 2024-10-18 | 
| 18/10/2418 October 2024 | Change of details for Mr Ian Thomas Russell as a person with significant control on 2024-10-18 | 
| 18/10/2418 October 2024 | Termination of appointment of Steven John Chapman as a director on 2024-10-18 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-13 with no updates | 
| 10/01/2410 January 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-13 with no updates | 
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-06-30 | 
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-13 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 29/01/2129 January 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES | 
| 19/12/1919 December 2019 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 07/12/187 December 2018 | 30/06/18 TOTAL EXEMPTION FULL | 
| 17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN THOMAS RUSSELL / 10/08/2018 | 
| 17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CHAPMAN / 10/08/2018 | 
| 17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS RUSSELL / 10/08/2018 | 
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 25/01/1825 January 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN THOMAS RUSSELL | 
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | 
| 02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN CHAPMAN | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 15/08/1615 August 2016 | Annual return made up to 13 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 20/08/1520 August 2015 | Annual return made up to 13 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 08/07/148 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 23/08/1323 August 2013 | REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 16 SUNBURY RISE COUNTESTHORPE LEICESTER LE8 5XP ENGLAND | 
| 20/08/1320 August 2013 | 13/06/13 STATEMENT OF CAPITAL GBP 96 | 
| 15/08/1315 August 2013 | SECRETARY APPOINTED MR STEVEN JOHN CHAPMAN | 
| 15/08/1315 August 2013 | APPOINTMENT TERMINATED, SECRETARY JULIE RUSSELL | 
| 15/08/1315 August 2013 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH CHAPMAN | 
| 15/08/1315 August 2013 | APPOINTMENT TERMINATED, DIRECTOR JULIE RUSSELL | 
| 26/06/1326 June 2013 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH CHAPMAN | 
| 26/06/1326 June 2013 | DIRECTOR APPOINTED MRS DEBORAH SUSAN CHAPMAN | 
| 13/06/1313 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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