UNISEAL (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
14/10/2414 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Registered office address changed from Unit 26C Burntwood Business Park Zone 3 Ring Road Burntwood Staffordshire WS7 3JQ to Unit 26C Ring Road Burntwood Business Park Burntwood WS7 3JG on 2023-07-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
18/04/1818 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / KERRY LOUISE COOPER / 12/04/2018 |
18/04/1818 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LOUISE COOPER / 12/04/2018 |
18/04/1818 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES COOPER / 12/04/2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
16/05/1616 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/05/159 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1317 December 2013 | DIRECTOR APPOINTED MRS KERRY LOUISE COOPER |
25/04/1325 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
13/10/1113 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
06/10/116 October 2011 | 06/10/11 STATEMENT OF CAPITAL GBP 100 |
14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM UNIT 6 CANNEL ROAD ZONE 3, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3FU |
26/04/1126 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES COOPER / 12/04/2010 |
07/12/097 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
06/05/096 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
12/05/0812 May 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 15 CARLTON CRESCENT BURNTWOOD STAFFORDSHIRE WS7 2EP |
17/12/0717 December 2007 | COMPANY NAME CHANGED S C HOME IMPROVEMENTS LTD CERTIFICATE ISSUED ON 17/12/07 |
21/08/0721 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | VARYING SHARE RIGHTS AND NAMES |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | NEW SECRETARY APPOINTED |
12/04/0612 April 2006 | SECRETARY RESIGNED |
12/04/0612 April 2006 | DIRECTOR RESIGNED |
12/04/0612 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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