Advanced company searchLink opens in new window

UNITY HOME IMPROVEMENT NETWORK LIMITED

Company number 13237939

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)
28 May 2024 RP04CS01 Second filing of Confirmation Statement dated 1 March 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
24 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/05/2024.
10 Nov 2023 CERTNM Company name changed home improvements tradeco 5 LIMITED\certificate issued on 10/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-10
10 Nov 2023 CERTNM Company name changed west yorkshire windows home improvements LIMITED\certificate issued on 10/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-09
27 Apr 2023 PSC02 Notification of Home Improvements Holdings Limited as a person with significant control on 25 April 2023
27 Apr 2023 PSC07 Cessation of Veg Capital Ltd as a person with significant control on 25 April 2023
23 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
10 Feb 2023 AA Accounts for a dormant company made up to 31 August 2022
10 Feb 2023 AA01 Previous accounting period shortened from 31 December 2022 to 31 August 2022
30 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Nov 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
24 Oct 2022 MR04 Satisfaction of charge 132379390001 in full
16 Sep 2022 MR01 Registration of charge 132379390001, created on 7 September 2022
17 Aug 2022 SH08 Change of share class name or designation
15 Aug 2022 MA Memorandum and Articles of Association
15 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2022 AP02 Appointment of Veg Capital Ltd as a director on 12 August 2022
15 Aug 2022 AP01 Appointment of Mr Michael Alexander Giscombe as a director on 12 August 2022
15 Aug 2022 AP01 Appointment of Mr Gregory Kane as a director on 12 August 2022
15 Aug 2022 PSC02 Notification of Veg Capital Ltd as a person with significant control on 11 August 2022
15 Aug 2022 PSC07 Cessation of Matthew David Glover as a person with significant control on 11 August 2022
15 Aug 2022 PSC07 Cessation of Matthew James Grafton as a person with significant control on 12 August 2022
08 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
02 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-02
  • GBP 100