UNIT ENGINEERS & CONSTRUCTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Termination of appointment of Hampden Legal Plc as a secretary on 2025-07-14 |
13/10/2413 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
13/10/2413 October 2024 | |
13/10/2413 October 2024 | |
13/10/2413 October 2024 | |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-23 with updates |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Satisfaction of charge 107957720001 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/04/2027 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM LANCASTER APPROACH NORTH KILLINGHOLME IMMINGHAM DN40 3JZ UNITED KINGDOM |
07/04/207 April 2020 | PSC'S CHANGE OF PARTICULARS / UNITBIRWELCO LTD / 03/04/2020 |
06/04/206 April 2020 | DIRECTOR APPOINTED MR CY THOMAS WILKINSON |
06/04/206 April 2020 | DIRECTOR APPOINTED MR ANDREW JOHN WILLIAMS |
02/04/202 April 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM UNIT HOUSE ELBA BUSINESS PARK ELBA CRESCENT SWANSEA WEST GLAMORGAN SA1 8QE UNITED KINGDOM |
20/09/1920 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 5TH FLOOR 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
21/12/1821 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITBIRWELCO LTD |
21/12/1821 December 2018 | CESSATION OF ARCHOVER LIMITED AS A PSC |
14/11/1814 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107957720001 |
24/08/1824 August 2018 | COMPANY NAME CHANGED ARCHOVER SPV 20 LIMITED CERTIFICATE ISSUED ON 24/08/18 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
15/02/1815 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
09/06/179 June 2017 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
31/05/1731 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNIT ENGINEERS & CONSTRUCTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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