UNITY PROPERTY AND BUILDING SERVICES LTD

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Previous accounting period shortened from 2024-07-31 to 2024-06-30

View Document

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

View Accounts

03/05/243 May 2024 Change of details for Mr Paul John Walters as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Change of details for Mr Matthew Edward James Wilcox as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mr Israel Kofi Amponsah as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Israel Kofi Amponsah on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Matthew Edward James Wilcox on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mr Matthew Edward James Wilcox as a person with significant control on 2024-05-02

View Document

30/04/2430 April 2024 Registered office address changed from Trent House 234 Victoria Road Stoke-on-Trent Staffordshire ST4 2LW England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2024-04-30

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-07-31

View Document

08/02/248 February 2024 Change of details for Mr Matthew Edward James Wilcox as a person with significant control on 2024-02-08

View Document

29/01/2429 January 2024 Change of details for Mr Paul John Walters as a person with significant control on 2024-01-18

View Document

29/01/2429 January 2024 Change of details for Mr Matthew Edward James Wilcox as a person with significant control on 2024-01-18

View Document

29/01/2429 January 2024 Director's details changed for Mr Matthew Edward James Wilcox on 2024-01-18

View Document

29/01/2429 January 2024 Change of details for Mr Israel Kofi Amponsah as a person with significant control on 2024-01-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-07 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/05/2128 May 2021 01/02/21 STATEMENT OF CAPITAL GBP 2

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR ISRAEL KOFI AMPONSAH

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR PAUL JOHN WALTERS

View Document

28/05/2128 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WALTERS

View Document

28/05/2128 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL AMPONSAH

View Document

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD JAMES WILCOX / 01/02/2021

View Document

28/05/2128 May 2021 01/02/21 STATEMENT OF CAPITAL GBP 3

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

19/04/2119 April 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD JAMES WILCOX / 01/01/2021

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/04/2115 April 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD JAMES WILCOX / 01/01/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD JAMES WILCOX / 01/01/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD JAMES WILCOX / 01/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information