UNITY MARKET SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been discontinued

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

18/08/2518 August 2025 NewMicro company accounts made up to 2024-04-30

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

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

View Document

09/06/239 June 2023 Appointment of Mr Steven Paul Scales as a director on 2023-06-09

View Document

09/06/239 June 2023 Termination of appointment of Charles Wingrove as a director on 2023-06-09

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

09/06/239 June 2023 Certificate of change of name

View Document

09/06/239 June 2023 Cessation of Charles Wingrove as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Notification of Elda Holdings Ltd as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

09/06/239 June 2023 Appointment of Mr Alex Huggins as a director on 2023-06-09

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WINGROVE / 21/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / CHARLES WINGROVE / 21/06/2019

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/07/1514 July 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WINGROVE / 28/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 26 ALL SAINTS CLOSE DODDINGHURST ESSEX CM15 0NH ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN REYNOLDS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/05/1210 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHELLEY JONES

View Document

28/04/1028 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information