UNIT 8 (COMPONENTS) LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

24/11/2324 November 2023 Application to strike the company off the register

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/10/155 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL YODAIKEN / 16/04/2013

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / LEILA YODAIKEN / 16/04/2013

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/10/123 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: THE CORN EXCHANGE BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 4-6 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 4 RIVERWAY HARLOW ESSEX CM20 2DN

View Document

01/09/991 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8922 September 1989 SECRETARY RESIGNED

View Document

19/09/8919 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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