Advanced company searchLink opens in new window

UNISON COLOUR LIMITED

Company number 04292780

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)
09 Nov 2023 TM01 Termination of appointment of Neil Whitfield as a director on 6 October 2023
27 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
27 Oct 2023 TM01 Termination of appointment of John Paul Hersey as a director on 13 October 2023
27 Sep 2023 TM01 Termination of appointment of Robert Dryden Morton as a director on 21 September 2023
27 Sep 2023 TM01 Termination of appointment of Cathrine Dixon as a director on 21 September 2023
22 May 2023 AA Total exemption full accounts made up to 31 October 2022
02 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
17 Feb 2022 PSC08 Notification of a person with significant control statement
17 Feb 2022 PSC07 Cessation of Katherine Viola Hersey as a person with significant control on 25 August 2020
02 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 October 2020
29 Dec 2020 MR01 Registration of charge 042927800002, created on 23 December 2020
25 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with updates
09 Nov 2020 CH01 Director's details changed for Mr Neil Whitworth on 9 November 2020
02 Nov 2020 AP01 Appointment of Mr Neil Whitworth as a director on 1 November 2020
02 Nov 2020 AP01 Appointment of Mr Robert Dryden Morton as a director on 1 November 2020
02 Nov 2020 AP01 Appointment of Ms Cathrine Dixon as a director on 1 November 2020
30 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created 25/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2020 MA Memorandum and Articles of Association
30 Oct 2020 SH08 Change of share class name or designation
29 May 2020 AD01 Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to Thorneyburn Old Rectory Tarset Hexham Northumberland NE48 1NA on 29 May 2020
26 May 2020 AA Micro company accounts made up to 31 October 2019
21 Nov 2019 CH03 Secretary's details changed for Mr Daniel Anthony James Hersey on 21 November 2019
17 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates