UNITY LIME PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-03-05

View Document

19/05/2519 May 2025 Purchase of own shares.

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/06/2416 June 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

12/04/2412 April 2024 Cessation of Thomas James Perkins as a person with significant control on 2024-04-08

View Document

12/04/2412 April 2024 Notification of Unity United Holdings Limited as a person with significant control on 2024-04-08

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Change of share class name or designation

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

13/02/2313 February 2023 Registered office address changed from The Hanger Worminghall Road Oakley Aylesbury HP18 9UL England to The Barn Menmarsh Road Worminghall Aylesbury HP18 9JY on 2023-02-13

View Document

13/02/2313 February 2023 Registered office address changed from Southwood Farm Buildings Mowthorpe Lane Terrington York North Yorkshire YO60 6PZ United Kingdom to The Hanger Worminghall Road Oakley Aylesbury HP18 9UL on 2023-02-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Appointment of Mr Andrew Scott Neal as a director on 2022-05-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 ADOPT ARTICLES 21/05/2020

View Document

16/07/2016 July 2020 ARTICLES OF ASSOCIATION

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR JAMES DAVID KING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

08/02/198 February 2019 COMPANY NAME CHANGED UNITY LIME PLASTER LIMITED CERTIFICATE ISSUED ON 08/02/19

View Document

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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