UNITY CS LTD

Company Documents

DateDescription
29/11/2429 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

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 Change of details for Mr David John Power as a person with significant control 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 David John Power on 2022-12-09

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 Mr William Dermot O'grady as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mr Brian Christopher Byrne as a person with significant control on 2022-12-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 164-168 CRICKLEWOOD BROADWAY LONDON NW2 3ED

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 22/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'GRADY / 22/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER BYRNE / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'GRADY / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 22/06/2020

View Document

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR WILLIAM DERMOT O'GRADY

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 COMPANY NAME CHANGED O2CONSTRUCTION LTD CERTIFICATE ISSUED ON 10/07/13

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/06/1220 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 21/06/2011

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 01/07/2009

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 COMPANY NAME CHANGED O2PROFESSIONAL LTD CERTIFICATE ISSUED ON 16/06/09

View Document

06/05/096 May 2009 COMPANY NAME CHANGED O2CONTRACTORS LTD CERTIFICATE ISSUED ON 07/05/09

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED O2CONSTRUCTION (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 13/03/09

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED DAVID POWER

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED BRIAN BYRNE

View Document

16/01/0916 January 2009 SECRETARY APPOINTED BRIAN BYRNE

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

18/06/0818 June 2008 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