- Company Overview for UNICORN AUTOMATION (NDT) LIMITED (02824838)
- Filing history for UNICORN AUTOMATION (NDT) LIMITED (02824838)
- People for UNICORN AUTOMATION (NDT) LIMITED (02824838)
- Charges for UNICORN AUTOMATION (NDT) LIMITED (02824838)
- Insolvency for UNICORN AUTOMATION (NDT) LIMITED (02824838)
- More for UNICORN AUTOMATION (NDT) LIMITED (02824838)
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) |
---|---|---|---|
09 Jan 2020 | MR04 | Satisfaction of charge 9 in full | |
09 Jan 2020 | MR04 | Satisfaction of charge 3 in full | |
09 Jan 2020 | MR04 | Satisfaction of charge 7 in full | |
21 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
18 Jun 2018 | CH03 | Secretary's details changed for Clifford Thomas James on 4 April 2018 | |
18 Jun 2018 | PSC04 | Change of details for Mr Clifford Thomas James as a person with significant control on 4 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Clifford Thomas James on 4 April 2018 | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
26 Jun 2015 | CH03 | Secretary's details changed for Clifford Thomas James on 26 June 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Clifford Thomas James on 9 June 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Roy Green on 22 August 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
04 Mar 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
26 Oct 2012 | AD01 | Registered office address changed from Unit a Cavendish Courtyard Weldon North Industrial Estate Corby Northamptonshire NN17 5DZ on 26 October 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders |