Advanced company searchLink opens in new window

UNICORN AUTOMATION (NDT) LIMITED

Company number 02824838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Nov 2011 AA Accounts for a small company made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
16 Mar 2011 AA Accounts for a small company made up to 30 June 2010
07 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Roy Green on 7 February 2010
07 Jul 2010 CH01 Director's details changed for Clifford Thomas James on 7 June 2010
16 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
02 Oct 2009 169 Gbp ic 20000/19715\04/09/09\gbp sr 285@1=285\
10 Sep 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
09 Jun 2009 363a Return made up to 07/06/09; full list of members
24 Feb 2009 395 Particulars of a mortgage or charge / charge no: 9
06 Feb 2009 169 Gbp ic 14571/14285\22/01/09\gbp sr 286@1=286\
22 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
12 Aug 2008 169 Gbp ic 20000/14571\24/07/08\gbp sr 5429@1=5429\
06 Aug 2008 395 Particulars of a mortgage or charge / charge no: 8
28 Jul 2008 288b Appointment terminated director archibald mcdougall
08 Jul 2008 363a Return made up to 07/06/08; full list of members
08 Jul 2008 353 Location of register of members
17 Apr 2008 395 Particulars of a mortgage or charge / charge no: 7
27 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
03 Oct 2007 287 Registered office changed on 03/10/07 from: unit k cavendish courtyard weldon north industrial estate corby northamptonshire NN17 5DZ
08 Jun 2007 363a Return made up to 07/06/07; full list of members