UNIX STAFF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Jack Beardwood as a director on 2023-08-31

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-04-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-04-30

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/05/2029 May 2020 DIRECTOR APPOINTED MR JACK BEARDWOOD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BEARDWOOD

View Document

08/11/198 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR JILL GODDARD

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MRS JILL GODDARD

View Document

26/10/1726 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE BEARDWOOD

View Document

07/05/157 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS MICHELLE ANN BEARDWOOD

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY BEARDWOOD / 18/04/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BEARDWOOD / 22/02/2008

View Document

24/03/0824 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY BEARDWOOD / 22/02/2008

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM 88 MIDDLEWICH ROAD NORTHWICH CHESHIRE CW9 7DA

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NC INC ALREADY ADJUSTED 26/05/06

View Document

09/06/069 June 2006 £ NC 100/1000 26/05/0

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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