UNITY WELL INTEGRITY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewResolutions

View Document

11/06/2511 June 2025 NewMemorandum and Articles of Association

View Document

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Appointment of Alexander James Fettes as a director on 2025-02-10

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Memorandum and Articles of Association

View Document

18/01/2418 January 2024 Appointment of Mr Dillan Arthur Perras as a director on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

11/07/2311 July 2023 Change of details for Frontrow Energy Technology Group Limited as a person with significant control on 2023-07-10

View Document

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

View Document

03/07/233 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

04/11/224 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

01/04/191 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 98150.00

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6152490001

View Document

26/02/1926 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 98400.00

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR GRAEME FORBES COUTTS

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR MARK EDWARD ILLINGWORTH

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR STUART EDWARD FERGUSON

View Document

19/02/1919 February 2019 ADOPT ARTICLES 12/02/2019

View Document

12/12/1812 December 2018 COMPANY NAME CHANGED UNITY WELL INTEGRITY GROUP LIMITED CERTIFICATE ISSUED ON 12/12/18

View Document

03/12/183 December 2018 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