UNIQUE JOINERY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2525 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Appointment of Mr Ian Thomas Russell as a secretary on 2024-10-18

View Document

18/10/2418 October 2024 Cessation of Steven John Chapman as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Termination of appointment of Steven John Chapman as a secretary on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Mr Ian Thomas Russell as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Steven John Chapman as a director on 2024-10-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/12/187 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN THOMAS RUSSELL / 10/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CHAPMAN / 10/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS RUSSELL / 10/08/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN THOMAS RUSSELL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN CHAPMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 16 SUNBURY RISE COUNTESTHORPE LEICESTER LE8 5XP ENGLAND

View Document

20/08/1320 August 2013 13/06/13 STATEMENT OF CAPITAL GBP 96

View Document

15/08/1315 August 2013 SECRETARY APPOINTED MR STEVEN JOHN CHAPMAN

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY JULIE RUSSELL

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CHAPMAN

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE RUSSELL

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CHAPMAN

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MRS DEBORAH SUSAN CHAPMAN

View Document

13/06/1313 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SEGALA M TEST LIMITED


  • 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