UNIX STAFF LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
18/04/2418 April 2024 | Termination of appointment of Jack Beardwood as a director on 2023-08-31 |
31/08/2331 August 2023 | Micro company accounts made up to 2023-04-30 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
07/11/227 November 2022 | Micro company accounts made up to 2022-04-30 |
03/11/213 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/05/2029 May 2020 | DIRECTOR APPOINTED MR JACK BEARDWOOD |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE BEARDWOOD |
08/11/198 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
05/04/195 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JILL GODDARD |
17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
06/11/176 November 2017 | DIRECTOR APPOINTED MRS JILL GODDARD |
26/10/1726 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | APPOINTMENT TERMINATED, SECRETARY MICHELLE BEARDWOOD |
07/05/157 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
07/05/157 May 2015 | DIRECTOR APPOINTED MRS MICHELLE ANN BEARDWOOD |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/04/1322 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
28/04/1128 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
17/05/1017 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY BEARDWOOD / 18/04/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BEARDWOOD / 22/02/2008 |
24/03/0824 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TONY BEARDWOOD / 22/02/2008 |
21/03/0821 March 2008 | REGISTERED OFFICE CHANGED ON 21/03/2008 FROM 88 MIDDLEWICH ROAD NORTHWICH CHESHIRE CW9 7DA |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
02/05/072 May 2007 | SECRETARY RESIGNED |
02/05/072 May 2007 | NEW SECRETARY APPOINTED |
02/05/072 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | NC INC ALREADY ADJUSTED 26/05/06 |
09/06/069 June 2006 | £ NC 100/1000 26/05/0 |
21/04/0621 April 2006 | NEW SECRETARY APPOINTED |
21/04/0621 April 2006 | NEW DIRECTOR APPOINTED |
21/04/0621 April 2006 | DIRECTOR RESIGNED |
21/04/0621 April 2006 | SECRETARY RESIGNED |
18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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