UNITECH PROPERTY SERVICES LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

08/09/238 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

12/07/2112 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028715850007

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028715850006

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028715850004

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028715850005

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028715850004

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 ADOPT ARTICLES 05/12/2011

View Document

12/12/1112 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 19/10/11 STATEMENT OF CAPITAL GBP 200

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR MANDY IMLAH

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR GURCHARAN SAHAJPAL

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR MARK ANTHONY JAMES STREET

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANDY HAYWARD / 12/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: UNITECH HOUSE, WEST COPPICE ROAD COPPICE SIDE INDUSTRIAL ESTATE BROWNHILLS STAFFORDSHIRE WS8 7HB

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: UNITECH HOUSE, PROSPECT RD BURNTWOOD STAFFORDSHIRE WS7 0AU

View Document

06/12/026 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/01/024 January 2002 COMPANY NAME CHANGED AMI MANAGEMENT SERVICES LTD. CERTIFICATE ISSUED ON 04/01/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/01/978 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM: UNITS 9-11 WESTGATE TRADING EST. WESTGATE ALDRIDGE WEST MIDLANDS WS9 8EX

View Document

11/12/9511 December 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 COMPANY NAME CHANGED UTILITY INDUSTRIES LIMITED CERTIFICATE ISSUED ON 13/01/94

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

21/12/9321 December 1993 SECRETARY RESIGNED

View Document

21/12/9321 December 1993 ALTER MEM AND ARTS 13/12/93

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EASY TUITION LTD.


  • 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