Advanced company searchLink opens in new window

UNITEK TIMBER FRAMED SYSTEMS LIMITED

Company number NI623884

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
19 May 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
22 Dec 2022 PSC04 Change of details for Ms Karina Lyttle as a person with significant control on 22 December 2022
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 PSC01 Notification of Karina Lyttle as a person with significant control on 4 April 2017
11 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
14 Feb 2017 AP01 Appointment of Mr John Lyttle as a director on 13 February 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
19 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
09 Mar 2015 AD01 Registered office address changed from The Corn Exchange Building 31-31a Gordon Street Belfast BT1 2LG Northern Ireland to 1 Hallstown Road Ballinderry Upper Lisburn County Antrim BT28 2NE on 9 March 2015
04 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted