UNITY WELL INTEGRITY LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Resolutions |
11/06/2511 June 2025 New | Memorandum and Articles of Association |
12/02/2512 February 2025 | Memorandum and Articles of Association |
12/02/2512 February 2025 | Resolutions |
12/02/2512 February 2025 | Appointment of Alexander James Fettes as a director on 2025-02-10 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with updates |
01/07/241 July 2024 | Group of companies' accounts made up to 2023-12-31 |
28/06/2428 June 2024 | Memorandum and Articles of Association |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Resolutions |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Memorandum and Articles of Association |
18/01/2418 January 2024 | Appointment of Mr Dillan Arthur Perras as a director on 2024-01-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
11/07/2311 July 2023 | Change of details for Frontrow Energy Technology Group Limited as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10 |
03/07/233 July 2023 | Group of companies' accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-02 with updates |
04/11/224 November 2022 | Group of companies' accounts made up to 2021-12-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
01/04/191 April 2019 | 20/03/19 STATEMENT OF CAPITAL GBP 98150.00 |
22/03/1922 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6152490001 |
26/02/1926 February 2019 | 12/02/19 STATEMENT OF CAPITAL GBP 98400.00 |
26/02/1926 February 2019 | DIRECTOR APPOINTED MR GRAEME FORBES COUTTS |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR MARK EDWARD ILLINGWORTH |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR STUART EDWARD FERGUSON |
19/02/1919 February 2019 | ADOPT ARTICLES 12/02/2019 |
12/12/1812 December 2018 | COMPANY NAME CHANGED UNITY WELL INTEGRITY GROUP LIMITED CERTIFICATE ISSUED ON 12/12/18 |
03/12/183 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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