UNIVENT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Notification of Wendy George as a person with significant control on 2016-04-06

View Document

19/06/2519 June 2025 Satisfaction of charge 070992570006 in full

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up 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 Confirmation statement made on 2024-05-03 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Registration of charge 070992570008, created on 2023-11-17

View Document

21/09/2321 September 2023 Second filing of the annual return made up to 2015-12-09

View Document

21/09/2321 September 2023 Second filing of the annual return made up to 2014-12-09

View Document

05/09/235 September 2023 Second filing of Confirmation Statement dated 2018-05-03

View Document

05/09/235 September 2023 Second filing of Confirmation Statement dated 2017-05-03

View Document

23/08/2323 August 2023 Change of details for Mr Jeffrey Alan Wheeler as a person with significant control on 2023-08-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/12/2024 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

05/05/205 May 2020 03/05/20 Statement of Capital gbp 100

View Document

22/02/2022 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070992570004

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070992570007

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070992570007

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070992570006

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070992570005

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR BRENDAN CONBOY

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BRESLIN

View Document

21/06/1821 June 2018 Confirmation statement made on 2018-05-03 with updates

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK STAFFORD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

03/05/173 May 2017 Confirmation statement made on 2017-05-03 with updates

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM UNIT A BRYANT ROAD EXHALL COVENTRY WARWICKSHIRE CV7 9EN

View Document

05/10/165 October 2016 Registered office address changed from , Unit a Bryant Road, Exhall, Coventry, Warwickshire, CV7 9EN to Unit 2 Bryant Road Bayton Road Industrial Estate Coventry CV7 9EN on 2016-10-05

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070992570004

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070992570003

View Document

12/01/1612 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 Annual return made up to 2015-12-09 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 2014-12-09 with full list of shareholders

View Document

23/01/1523 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 DIRECTOR APPOINTED MR MARK JOHN STAFFORD

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR PAUL JAMES BRESLIN

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA FAULKNER

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/12/0928 December 2009 DIRECTOR APPOINTED MRS SHEILA JUDITH FAULKNER

View Document

09/12/099 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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