UNITY CONTRACTING SERVICES LTD

Company Documents

DateDescription
07/10/247 October 2024 Full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Registered office address changed from Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT England to Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT on 2022-12-12

View Document

09/12/229 December 2022 Registered office address changed from Studio 4 Alpha House 100 Villiers Road London NW2 5PJ England to Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Krd Capital Ltd as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Chg1 Limited as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Bcb Capital Ltd as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr David John Power on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr William Dermot O'grady on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Brian Christopher Byrne on 2022-12-09

View Document

19/10/2219 October 2022 Full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/11/2128 November 2021 Full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / BCB CAPITAL LTD / 16/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 164-168 CRICKLEWOOD BROADWAY LONDON NW2 3ED

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 16/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / BCB CAPITAL LTD / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER BYRNE / 16/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / CHG1 LIMITED / 16/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / KRD CAPITAL LTD / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'GRADY / 16/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/171 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'GRADY

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR WILLIAM DERMOT O'GRADY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 ADOPT ARTICLES 08/10/2013

View Document

07/10/137 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 COMPANY NAME CHANGED O2 PROFESSIONAL LTD CERTIFICATE ISSUED ON 10/07/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/10/122 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

13/02/1213 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 8

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR WILLIAM DERMOT O'GRADY

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER BYRNE / 02/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POWER / 02/10/2009

View Document

08/10/098 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/06/0916 June 2009 COMPANY NAME CHANGED O2 CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 16/06/09

View Document

17/10/0817 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / BRIAN BYRNE / 01/11/2007

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BYRNE / 01/11/2007

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWER / 01/11/2007

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/07/0816 July 2008 PREVEXT FROM 31/10/2007 TO 29/02/2008

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 164-168 CRICKLEWOOD BROADWAY LONDON NW2 3ED

View Document

02/10/062 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document


More Company Information