About

Registered Number: 03001204
Date of Incorporation: 13/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Bank Street, Golborne, Warrington, Cheshire, WA3 3RN

 

Unit Investments Ltd was established in 1994, it's status is listed as "Active". This organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at Unit Investments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 02 March 2018
PSC07 - N/A 30 January 2018
PSC02 - N/A 30 January 2018
RESOLUTIONS - N/A 08 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2018
SH08 - Notice of name or other designation of class of shares 08 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2018
CC04 - Statement of companies objects 08 January 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 17 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 02 January 2003
395 - Particulars of a mortgage or charge 27 December 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 26 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
225 - Change of Accounting Reference Date 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
RESOLUTIONS - N/A 15 April 1999
RESOLUTIONS - N/A 15 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 1999
363s - Annual Return 31 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
AA - Annual Accounts 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 23 October 1997
363a - Annual Return 21 May 1997
363a - Annual Return 21 May 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 27 November 1996
AA - Annual Accounts 31 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1996
88(2)P - N/A 21 March 1996
RESOLUTIONS - N/A 07 February 1996
RESOLUTIONS - N/A 07 February 1996
RESOLUTIONS - N/A 07 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1996
123 - Notice of increase in nominal capital 07 February 1996
395 - Particulars of a mortgage or charge 26 January 1996
287 - Change in situation or address of Registered Office 24 January 1996
CERTNM - Change of name certificate 19 December 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 13 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2002 Outstanding

N/A

Debenture 07 December 1998 Fully Satisfied

N/A

Fixed and floating charge 22 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.