- Company Overview for UNI-TECT LIMITED (05662534)
- Filing history for UNI-TECT LIMITED (05662534)
- People for UNI-TECT LIMITED (05662534)
- More for UNI-TECT LIMITED (05662534)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Feb 2021 | PSC04 | Change of details for Mr Patrick William Mcdonnell as a person with significant control on 17 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Patrick William Mcdonnell on 17 February 2021 | |
30 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
11 Aug 2020 | CH01 | Director's details changed for Mr Patrick William Mcdonnell on 11 August 2020 | |
11 Aug 2020 | CH03 | Secretary's details changed for Mr Patrick William Mcdonnell on 11 August 2020 | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jun 2019 | CH02 | Director's details changed | |
03 Jun 2019 | AD01 | Registered office address changed from Unit 31 & 32 Stroud Business Centre Stonedale Road Stonehouse Gloucestershire GL10 3RQ England to Unit 1 Gabwell Business Centre Quadrant Way Hardwicke Gloucester Gloucestershire GL2 2JH on 3 June 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | PSC04 | Change of details for Mr Michael Charles Merriman as a person with significant control on 18 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Michael Charles Merriman on 18 September 2018 | |
17 Aug 2018 | PSC04 | Change of details for Mr Patrick William Mcdonnell as a person with significant control on 22 September 2017 | |
17 Aug 2018 | PSC01 | Notification of Michael Charles Merriman as a person with significant control on 22 September 2017 | |
17 Aug 2018 | AP01 | Appointment of Mr Michael Charles Merriman as a director on 22 September 2017 |