UNIWEIGHER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Julian Neil Braddock on 2023-10-31

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Change of details for Mr Philip James Braddock as a person with significant control on 2022-08-23

View Document

20/07/2320 July 2023 Director's details changed for Mr Philip James Braddock on 2022-08-23

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRADDOCK / 29/10/2019

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1725 May 2017 CURRSHO FROM 26/08/2016 TO 31/03/2016

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1627 May 2016 PREVSHO FROM 31/08/2015 TO 26/08/2015

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/09/1522 September 2015 ADOPT ARTICLES 31/07/2015

View Document

03/09/153 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 100

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR NEIL BURGESS

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR MATTHEW BERRISFORD

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR JULIAN NEIL BRADDOCK

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM GREEN UNIT FURLONG LANE BURSLEM STOKE-ON-TRENT STAFFS ST6 3LW

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM UNIT 5 AMICABLE STREET BURSLEM STOKE ON TRENT STAFFS ST6 3LW ENGLAND

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/11/134 November 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 27 PIKEMERE ROAD ALSAGER STOKE ON TRENT CHESHIRE ST7 2SA ENGLAND

View Document

07/03/127 March 2012 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