UNITRUST PROTECTION SERVICES (U.K.) LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFull accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of Richard Norman Griffin as a director on 2024-11-07

View Document

22/08/2422 August 2024 Full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Registration of charge 013357200007, created on 2023-08-23

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

03/11/223 November 2022 Full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Satisfaction of charge 013357200005 in full

View Document

11/10/2111 October 2021 Appointment of Mrs Marion Griffin as a secretary on 2021-08-19

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN YEXLEY

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013357200005

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GRIFFIN / 01/04/2015

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN GRIFFIN / 01/04/2015

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YEXLEY / 01/04/2015

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES GOUGH / 01/04/2015

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN GRIFFIN / 04/06/2015

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD GRIFFIN / 04/06/2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM UNITRUST HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX, HA0 1SS

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR SCOTT JAMES GOUGH

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YEXLEY / 01/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GRIFFIN / 01/04/2014

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/10/114 October 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

04/10/114 October 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3

View Document

04/10/114 October 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4

View Document

18/08/1118 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN YEXLEY / 03/06/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN GOMM

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 AUDITOR'S RESIGNATION

View Document

07/04/097 April 2009 ADOPT MEM AND ARTS 27/03/2009

View Document

06/04/096 April 2009 AUDITOR'S RESIGNATION

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 03/06/07; CHANGE OF MEMBERS; AMEND

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 ARTICLES OF ASSOCIATION

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/065 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 S-DIV 23/08/05

View Document

09/09/059 September 2005 NC INC ALREADY ADJUSTED 07/04/05

View Document

09/09/059 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 AUDITOR'S RESIGNATION

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/07/927 July 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED

View Document

08/12/898 December 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: 53A NEW BROADWAY EALING LONDON W5 5AH

View Document

30/11/8830 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8828 November 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/01/888 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/11/8627 November 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/04/8522 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

09/09/839 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

04/09/824 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

14/12/8114 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

08/05/818 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document


More Company Information