UNITY TRAINING HULL LTD

Company Documents

DateDescription
22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 DIRECTOR APPOINTED MRS ANNETTE KATHRYN CRACKNELL

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MISS KAREN YVONNE PICKERING

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN YVONNE PICKERING

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE KATHRYN DEARING

View Document

18/12/1718 December 2017 CESSATION OF DOROTHY DAVIDSON TESTER AS A PSC

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR DOROTHY TESTER

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Accounts

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MARSDEN

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANET WEBSTER

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS JAYNE BRINDLEY

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 SECRETARY APPOINTED MR DENNIS WOODS

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY VINCENT WRIGHT

View Document

20/05/1620 May 2016 19/03/16 NO MEMBER LIST

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MS. DOROTHY DAVIDSON TESTER

View Document

24/06/1524 June 2015 19/03/15 NO MEMBER LIST

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR MALCOLM MARSDEN

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 19/03/14 NO MEMBER LIST

View Document

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

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS. JUSTINA ORAKA

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS. JANET WEBSTER

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS. SUSAN MARGARET MORLAND-DARBOE

View Document

17/04/1317 April 2013 19/03/13 NO MEMBER LIST

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 COMPANY NAME CHANGED UNITY GLASS WORKS LIMITED CERTIFICATE ISSUED ON 10/05/12

View Document

16/04/1216 April 2012 19/03/12 NO MEMBER LIST

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT LESLIE WRIGHT / 16/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

15/04/1115 April 2011 19/03/11 NO MEMBER LIST

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

08/10/108 October 2010 DIRECTOR APPOINTED REVD DAVID ANDREW WALKER

View Document

07/04/107 April 2010 19/03/10 NO MEMBER LIST

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / VINCENT LESLIE WRIGHT / 07/04/2010

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOYLE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR GABRIEL DOHERTY

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

24/02/0924 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM MARSDEN

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT WRIGHT

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 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