UNITY RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

29/08/2329 August 2023 Director's details changed for Mr James David Gouge on 2023-08-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Director's details changed for Mr James David Gouge on 2022-09-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Director's details changed for Mr James David Gouge on 2021-10-27

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

09/10/199 October 2019 CESSATION OF JAMES DAVID GOUGE AS A PSC

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / UNITY RECRUITMENT GROUP LIMITED / 31/05/2018

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063754770004

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063754770006

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM THE JUNCTION STATION ROAD WATFORD HERTFORDSHIRE WD17 1ET ENGLAND

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR CARL CHRISTOPHER HELMRICH

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR JESSICA GASPAR

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 Confirmation statement made on 2018-08-24 with updates

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITY RECRUITMENT GROUP LIMITED

View Document

24/08/1824 August 2018 CESSATION OF JESSICA ELIZABETH GASPAR AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ELIZABETH GASPAR / 01/09/2014

View Document

23/10/1423 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063754770005

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063754770004

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063754770003

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ELIZABETH GASPAR / 07/09/2013

View Document

28/11/1328 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

06/10/126 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ELIZABETH GASPAR / 01/09/2012

View Document

06/10/126 October 2012 SAIL ADDRESS CREATED

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1021 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ELIZABETH GASPAR / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID GOUGE / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

24/09/0824 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA GASPAR / 19/09/2008

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED JESSICA ELIZABETH GASPAR

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY JECALME SECRETARIAL LIMITED

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR JECALMA DIRECTORIAL LTD

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JAMES DAVID GOUGE

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP HA4 7AE

View Document

15/05/0815 May 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

28/04/0828 April 2008 COMPANY NAME CHANGED INGENIOUS INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 01/05/08

View Document

19/09/0719 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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