UNITY PREMIER SERVICES LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RODGERS

View Document

01/02/181 February 2018 SECRETARY APPOINTED MRS GRACE ADA UNITE EKWO

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN RODGERS

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RODGERS

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

06/01/186 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, DIRECTOR ISRAEL DAVIDSON

View Document

20/10/1620 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/02/1416 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 37 ASHFIELD PARK WHICKHAM NEWCASTLE UPON TYNE NE16 4SQ UNITED KINGDOM

View Document

04/11/134 November 2013 DIRECTOR APPOINTED DR. UNITE SIMON EKWO

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/02/1215 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1215 February 2012 COMPANY NAME CHANGED UNITY PREMIER CONCEPTS LIMITED CERTIFICATE ISSUED ON 15/02/12

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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