UNIT36 WEB DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mr Benjamin Thomas Millar as a director on 2025-08-04

View Document

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

View Document

08/05/258 May 2025 Registered office address changed from Room 3 Ground Floor Carrside One Business Centre Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX England to Suite 210 Northlight Industries Unit 2 Northlight House, Pendle Road Brierfield Lancashire BB9 5FL on 2025-05-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-04-30

View Document

16/12/2416 December 2024 Termination of appointment of Joshua Bonnick as a director on 2024-07-19

View Document

09/08/249 August 2024 Termination of appointment of Benjamin Thomas Millar as a director on 2024-08-09

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Director's details changed for Mr Benjamin Thomas Millar on 2022-02-08

View Document

09/02/229 February 2022 Registered office address changed from Unit 36, West Mill Churchill Way Brierfield Nelson BB9 5NF United Kingdom to Room 3 Ground Floor Carrside One Business Centre Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Benjamin Thomas Millar as a person with significant control on 2021-02-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR JOSHUA BONNICK

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information