- Company Overview for UNICAR AUTO PRODUCTS U.K. LIMITED (01271945)
- Filing history for UNICAR AUTO PRODUCTS U.K. LIMITED (01271945)
- People for UNICAR AUTO PRODUCTS U.K. LIMITED (01271945)
- Charges for UNICAR AUTO PRODUCTS U.K. LIMITED (01271945)
- More for UNICAR AUTO PRODUCTS U.K. LIMITED (01271945)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
08 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
15 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Sep 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
24 Aug 2020 | MR01 | Registration of charge 012719450002, created on 21 August 2020 | |
21 Aug 2020 | AP01 | Appointment of Mr Alistair James Wright as a director on 21 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Gary Williams as a director on 21 August 2020 | |
14 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
15 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
04 Jul 2017 | AD01 | Registered office address changed from 90 Kirkstall Road Leeds West Yorkshire LS3 1LT to Unit 3a, Woodside Trading Estate Low Lane Horsforth Leeds LS18 5NY on 4 July 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
31 Mar 2016 | TM01 | Termination of appointment of Sylvia Violet Carol Trickett as a director on 29 January 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Mark Anthony Trickett as a director on 29 January 2016 |