Advanced company searchLink opens in new window

UNIPART INTERNATIONAL HOLDINGS LIMITED

Company number 00592360

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)
22 Sep 2020 AA Full accounts made up to 31 December 2019
11 May 2020 AP01 Appointment of Mr Darren Peter Leigh as a director on 1 May 2020
06 May 2020 TM01 Termination of appointment of Jonathan Chitty as a director on 30 April 2020
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
23 Sep 2019 AA Full accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
21 Jan 2019 AP01 Appointment of Mr Michael Glyn Ferris as a director on 2 January 2019
08 Jan 2019 TM01 Termination of appointment of Michael John Stringer as a director on 31 December 2018
07 Jan 2019 TM01 Termination of appointment of Anthony John Mourgue as a director on 31 December 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
26 Jun 2018 CH01 Director's details changed for Mr Jonathan Chitty on 18 June 2018
06 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
15 Sep 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
25 Aug 2016 AP01 Appointment of Mr Christopher James Weldon as a director on 22 August 2016
24 Jul 2016 TM01 Termination of appointment of Paul Mark Dessain as a director on 1 July 2016
01 Apr 2016 AA Full accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,724,150
04 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 MR01 Registration of charge 005923600008, created on 8 July 2015
10 Jun 2015 AP03 Appointment of Mr Robert Paul David O'brien as a secretary on 1 June 2015
10 Jun 2015 TM02 Termination of appointment of Michael Douglas Rimmer as a secretary on 1 June 2015
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,724,150
30 Sep 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5,724,150