Advanced company searchLink opens in new window

UNITEL DIRECT LIMITED

Company number 06936290

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 MR01 Registration of charge 069362900003, created on 8 November 2023
20 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
25 May 2021 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 25 May 2021
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
20 May 2020 MR01 Registration of charge 069362900002, created on 19 May 2020
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 PSC01 Notification of Christopher Michael Wilkinson as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
28 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
24 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
12 Aug 2015 AD01 Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2015
29 Oct 2014 TM02 Termination of appointment of Karen Teasdale as a secretary on 1 October 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014