UNITEG SOLUTIONS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE NIGEL COULTER / 30/11/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE NIGEL COULTER / 06/07/2020

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF PSC STATEMENT ON 12/03/2020

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR ANTHONY JAMES MATTHEW COULTER

View Document

14/04/2014 April 2020 CESSATION OF STEPHEN ALLAN COULTER AS A PSC

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY CAROLE PHILLIPS

View Document

14/04/2014 April 2020 SECRETARY APPOINTED MR ANTHONY JAMES MATTHEW COULTER

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR JORDAN ALLAN COULTER

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ALLAN COULTER / 20/12/2019

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALLAN COULTER / 20/12/2019

View Document

12/10/1912 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE NIGEL COULTER / 01/10/2018

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/05/155 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/04/149 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/03/1328 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/04/1217 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/04/116 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/04/1029 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALLAN COULTER / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE NIGEL COULTER / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAREN RUSSELL STEPHEN COULTER / 01/01/2010

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/10/0725 October 2007 COMPANY NAME CHANGED POWERCLEAN CHEMICALS (SALES) LIM ITED CERTIFICATE ISSUED ON 25/10/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 EXEMPTION FROM APPOINTING AUDITORS 28/01/97

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/01/9425 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 S252 DISP LAYING ACC 01/03/93

View Document

21/08/9221 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9217 March 1992 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