Advanced company searchLink opens in new window

UNITY LED LIMITED

Company number 11099420

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)
21 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 1 December 2024
06 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 1 December 2023
21 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 1 December 2022
15 Aug 2022 AD01 Registered office address changed from 3 Merchants Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 15 August 2022
16 Dec 2021 600 Appointment of a voluntary liquidator
16 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-02
16 Dec 2021 LIQ02 Statement of affairs
09 Dec 2021 AD01 Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Business Park Bingley BD16 1PY England to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 9 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 TM01 Termination of appointment of Donnavan Michael Murphy as a director on 30 September 2019
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jan 2019 CH01 Director's details changed for Mr Michael David Anness on 30 January 2019
30 Jan 2019 PSC04 Change of details for Mr Michael David Anness as a person with significant control on 30 January 2019
30 Jan 2019 AP01 Appointment of Mr Donnavan Michael Murphy as a director on 30 January 2019
08 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
19 Dec 2018 AD01 Registered office address changed from Manor House 35 st Thomas's Road Chorley Lancashire PR7 1HP England to Fairfax House 6a Mill Field Road Cottingley Business Park Bingley BD16 1PY on 19 December 2018
06 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-06
  • GBP 100