Advanced company searchLink opens in new window

UNIONTECH UK LIMITED

Company number 04823778

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 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
28 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
31 Jul 2023 AA Accounts for a dormant company made up to 31 July 2022
17 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
05 Jul 2023 PSC04 Change of details for Mr Christopher John Beckett as a person with significant control on 1 June 2023
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
27 Apr 2022 CERTNM Company name changed europac controls LIMITED\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-27
10 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
02 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
20 Dec 2019 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
17 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with updates
17 Aug 2017 CH01 Director's details changed for Mr Christopher Mark Beckett on 17 August 2017
17 Aug 2017 PSC01 Notification of Christopher John Beckett as a person with significant control on 23 June 2016
06 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Sep 2016 AD01 Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016
15 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
15 Jul 2016 CH01 Director's details changed for Christopher John Beckett on 27 June 2016
15 Jul 2016 CH01 Director's details changed for Mr Christopher Mark Beckett on 27 June 2016
15 Jul 2016 CH03 Secretary's details changed for Christopher John Beckett on 27 June 2016