About

Registered Number: 04228041
Date of Incorporation: 04/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 56 Sunderland Place, Shortstown, Bedford, MK42 0FD

 

Unitek Systems Ltd was founded on 04 June 2001 and has its registered office in Bedford. We don't know the number of employees at the company. Unitek Systems Ltd has 4 directors listed as Fred, Wanvisa, Fred Jr, Francis, Fred, Bryan Stefan, Fred Iii, Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRED, Wanvisa 04 June 2001 - 1
FRED JR, Francis 23 September 2012 - 1
FRED, Bryan Stefan 04 June 2001 03 June 2012 1
FRED III, Francis 04 June 2012 15 February 2013 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 01 July 2016
AAMD - Amended Accounts 23 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 27 February 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AP01 - Appointment of director 04 October 2012
CH01 - Change of particulars for director 03 October 2012
AA01 - Change of accounting reference date 08 July 2012
SH01 - Return of Allotment of shares 27 June 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 26 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 27 July 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 11 June 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 24 June 2003
225 - Change of Accounting Reference Date 24 March 2003
363s - Annual Return 17 July 2002
287 - Change in situation or address of Registered Office 07 August 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.