UNIVENT SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Notification of Wendy George as a person with significant control on 2016-04-06 |
| 19/06/2519 June 2025 | Satisfaction of charge 070992570006 in full |
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 21/11/2321 November 2023 | Registration of charge 070992570008, created on 2023-11-17 |
| 21/09/2321 September 2023 | Second filing of the annual return made up to 2015-12-09 |
| 21/09/2321 September 2023 | Second filing of the annual return made up to 2014-12-09 |
| 05/09/235 September 2023 | Second filing of Confirmation Statement dated 2018-05-03 |
| 05/09/235 September 2023 | Second filing of Confirmation Statement dated 2017-05-03 |
| 23/08/2323 August 2023 | Change of details for Mr Jeffrey Alan Wheeler as a person with significant control on 2023-08-23 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/12/2024 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 23/12/2023 December 2020 | PREVEXT FROM 31/12/2019 TO 30/06/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
| 05/05/205 May 2020 | 03/05/20 Statement of Capital gbp 100 |
| 22/02/2022 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070992570004 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/08/196 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070992570007 |
| 02/08/192 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070992570007 |
| 02/08/192 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070992570006 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
| 01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070992570005 |
| 12/03/1912 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 15/10/1815 October 2018 | DIRECTOR APPOINTED MR BRENDAN CONBOY |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/06/1828 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRESLIN |
| 21/06/1821 June 2018 | Confirmation statement made on 2018-05-03 with updates |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
| 14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK STAFFORD |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 03/05/173 May 2017 | Confirmation statement made on 2017-05-03 with updates |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
| 05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM UNIT A BRYANT ROAD EXHALL COVENTRY WARWICKSHIRE CV7 9EN |
| 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 |
| 01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/04/165 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070992570004 |
| 20/01/1620 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070992570003 |
| 12/01/1612 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
| 12/01/1612 January 2016 | Annual return made up to 2015-12-09 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 09/10/159 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 23/01/1523 January 2015 | Annual return made up to 2014-12-09 with full list of shareholders |
| 23/01/1523 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 09/10/149 October 2014 | DIRECTOR APPOINTED MR MARK JOHN STAFFORD |
| 09/10/149 October 2014 | DIRECTOR APPOINTED MR PAUL JAMES BRESLIN |
| 18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 02/01/142 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 09/01/139 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/02/123 February 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
| 16/01/1216 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 12/01/1112 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
| 16/02/1016 February 2010 | APPOINTMENT TERMINATED, DIRECTOR SHEILA FAULKNER |
| 06/01/106 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/12/0928 December 2009 | DIRECTOR APPOINTED MRS SHEILA JUDITH FAULKNER |
| 09/12/099 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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