Advanced company searchLink opens in new window

UNITECH SERVICES GROUP LIMITED

Company number 05103812

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)
08 May 2018 AP01 Appointment of Mr Daren Keith Crosbee as a director on 4 May 2018
24 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
18 Jan 2018 AA Full accounts made up to 31 August 2017
08 Jun 2017 TM01 Termination of appointment of Ronald Croatti as a director on 23 May 2017
03 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
09 Feb 2017 AA Full accounts made up to 31 August 2016
21 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
04 Mar 2016 AA Full accounts made up to 31 August 2015
07 May 2015 AA Full accounts made up to 31 August 2014
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
14 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
16 Dec 2013 AA Full accounts made up to 31 August 2013
13 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
11 Dec 2012 AA Full accounts made up to 31 August 2012
14 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
20 Dec 2011 AP01 Appointment of Steven Sintros as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 21/10/2022
20 Dec 2011 AP03 Appointment of Steven Sintros as a secretary
19 Dec 2011 AA Full accounts made up to 31 August 2011
13 Dec 2011 TM02 Termination of appointment of a secretary
12 Dec 2011 TM01 Termination of appointment of John Bartlett as a director
05 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
16 Feb 2011 AA Full accounts made up to 31 August 2010
22 Sep 2010 AD01 Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS on 22 September 2010
08 Jul 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for George Bakevich on 16 April 2010