UNITY COLLECTIONS & ENFORCEMENT LTD

Company Documents

DateDescription
27/06/2327 June 2023 Termination of appointment of Matthew Craig Boddy as a director on 2023-06-26

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Micro company accounts made up to 2021-10-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/07/2125 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM SUITE F8 HURSTWOOD COURT RAWTENSTALL ROSSENDALE LANCASHIRE BB4 6HH ENGLAND

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TEBBS

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR MELVYN NUTTALL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BODDY

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR MATTHEW JOHN TEBBS

View Document

26/11/1926 November 2019 CESSATION OF JODY BODDY AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 COMPANY NAME CHANGED UNITY ENFORCEMENT LTD CERTIFICATE ISSUED ON 14/10/19

View Document

13/08/1913 August 2019 CESSATION OF MATTHEW CRAIG BODDY AS A PSC

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 06/04/19 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MELVYN WORSWICK NUTTALL

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM SUITE 3 THE SATURN CENTRE CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODY BODDY

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

28/10/1628 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OSSI COMPUTERS 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