Advanced company searchLink opens in new window

UNI2 FIX AND MAINTENANCE LTD

Company number 11354981

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)
10 Jan 2025 AD01 Registered office address changed from 8 Clinton Terrace Derby Road Nottingham NG7 1LY England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 10 January 2025
11 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
11 Nov 2024 PSC02 Notification of Keon Holdings Limited as a person with significant control on 15 August 2024
11 Nov 2024 PSC07 Cessation of Francois Cameron Keon as a person with significant control on 15 August 2024
09 Sep 2024 AA Micro company accounts made up to 31 May 2024
15 May 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 May 2023
19 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2023 SH08 Change of share class name or designation
19 Apr 2023 SH10 Particulars of variation of rights attached to shares
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
06 Apr 2023 PSC01 Notification of Edward Henderson as a person with significant control on 23 March 2023
06 Apr 2023 PSC01 Notification of Francois Keon as a person with significant control on 23 March 2023
06 Apr 2023 PSC07 Cessation of Edward Geoffrey Henderson as a person with significant control on 23 March 2023
15 Dec 2022 AA Micro company accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with updates
10 May 2022 AD01 Registered office address changed from 88-91 Derby Road Nottingham NG1 5BB United Kingdom to 8 Clinton Terrace Derby Road Nottingham NG7 1LY on 10 May 2022
01 Nov 2021 AA Micro company accounts made up to 31 May 2021
21 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
05 May 2021 CH01 Director's details changed for Mr Edward Geoffrey Henderson on 5 May 2021
05 May 2021 CH01 Director's details changed for Mr Edward Geoffrey Henderson on 5 May 2021
05 May 2021 PSC04 Change of details for Mr Edward Geoffrey Henderson as a person with significant control on 5 May 2021
03 Dec 2020 AA Micro company accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
22 Aug 2019 AA Micro company accounts made up to 31 May 2019