UNITY MARKET SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been discontinued |
19/08/2519 August 2025 New | Compulsory strike-off action has been discontinued |
18/08/2518 August 2025 New | Confirmation statement made on 2025-06-09 with no updates |
18/08/2518 August 2025 New | Micro company accounts made up to 2024-04-30 |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
06/01/256 January 2025 | Registered office address changed from 1 Werrington Mews Church Street, Werrington Peterborough Cambridgeshire PE4 6GJ United Kingdom to 21 Leverington Common Leverington Wisbech Cambridgeshire PE13 5DG on 2025-01-06 |
17/08/2417 August 2024 | Confirmation statement made on 2024-06-09 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/03/2412 March 2024 | Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH to 1 Werrington Mews Church Street, Werrington Peterborough Cambridgeshire PE4 6GJ on 2024-03-12 |
09/06/239 June 2023 | Appointment of Mr Steven Paul Scales as a director on 2023-06-09 |
09/06/239 June 2023 | Termination of appointment of Charles Wingrove as a director on 2023-06-09 |
09/06/239 June 2023 | Statement of capital following an allotment of shares on 2023-06-09 |
09/06/239 June 2023 | Certificate of change of name |
09/06/239 June 2023 | Cessation of Charles Wingrove as a person with significant control on 2023-06-09 |
09/06/239 June 2023 | Notification of Elda Holdings Ltd as a person with significant control on 2023-06-09 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with updates |
09/06/239 June 2023 | Appointment of Mr Alex Huggins as a director on 2023-06-09 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-28 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/01/202 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WINGROVE / 21/06/2019 |
24/06/1924 June 2019 | PSC'S CHANGE OF PARTICULARS / CHARLES WINGROVE / 21/06/2019 |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/05/1613 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/07/1514 July 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WINGROVE / 28/04/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
11/06/1411 June 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 26 ALL SAINTS CLOSE DODDINGHURST ESSEX CM15 0NH ENGLAND |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/05/1323 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
23/05/1323 May 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN REYNOLDS |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/05/1210 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/05/1120 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND |
19/07/1019 July 2010 | APPOINTMENT TERMINATED, DIRECTOR SHELLEY JONES |
28/04/1028 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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