UNISANT MIDLANDS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewRegistered office address changed from PO Box 4385 01066340 - Companies House Default Address Cardiff CF14 8LH to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 2025-07-29

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/05/2514 May 2025 Registered office address changed to PO Box 4385, 01066340 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-14

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

25/04/2425 April 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

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

View Accounts

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOLING

View Document

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

View Accounts

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EDWIN HENRY YOUNG / 01/02/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWIN HENRY YOUNG / 01/02/2018

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

02/03/162 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

06/03/136 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES COOLING / 01/09/2011

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

18/03/1118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

19/03/1019 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 COMPANY NAME CHANGED UNISANT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 09/12/04

View Document

07/05/047 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/0327 March 2003 £ IC 406436/398230 11/02/03 £ SR 8206@1=8206

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

31/03/9931 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

17/04/9817 April 1998

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: POWKE LANE OLD HILL CRADLEY HEATH WARLEY WORCESTERSHIRE

View Document

17/04/9817 April 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 £ IC 433963/406436 15/07/97 £ SR 27527@1=27527

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 POS 27527 15/07/97

View Document

23/04/9723 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/9723 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

19/04/9719 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9719 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9719 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

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

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

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 AD 31/07/87--------- £ SI 148674@1

View Document

29/03/9429 March 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ADOPT MEM AND ARTS 05/03/91

View Document

24/04/9124 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

31/05/9031 May 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

21/06/8821 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 WD 19/01/88 AD 31/07/87--------- £ SI 66889@1=66889

View Document

25/01/8825 January 1988 WD 19/01/88 AD 31/07/87--------- £ SI 148674@1=148674

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 COMPANY NAME CHANGED B D PROFILES LIMITED CERTIFICATE ISSUED ON 23/10/87

View Document

17/03/8717 March 1987 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

13/09/8613 September 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 PURCHASE OF SHARES

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