Founded in 2001, Units Uk Ltd have registered office in Greater Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are no directors listed for Units Uk Ltd at Companies House.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 June 2020 | |
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 12 September 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 16 November 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AP01 - Appointment of director | 13 November 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AD01 - Change of registered office address | 06 March 2013 | |
SH01 - Return of Allotment of shares | 05 March 2013 | |
SH01 - Return of Allotment of shares | 27 February 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AD01 - Change of registered office address | 12 March 2012 | |
AA - Annual Accounts | 16 November 2011 | |
TM02 - Termination of appointment of secretary | 23 March 2011 | |
TM01 - Termination of appointment of director | 23 March 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AD01 - Change of registered office address | 22 February 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 04 March 2008 | |
288a - Notice of appointment of directors or secretaries | 03 March 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363s - Annual Return | 14 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 17 January 2005 | |
CERTNM - Change of name certificate | 14 September 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 29 January 2004 | |
395 - Particulars of a mortgage or charge | 26 June 2003 | |
363s - Annual Return | 14 May 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
AA - Annual Accounts | 10 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2002 | |
287 - Change in situation or address of Registered Office | 29 November 2002 | |
363s - Annual Return | 19 April 2002 | |
288a - Notice of appointment of directors or secretaries | 22 October 2001 | |
288a - Notice of appointment of directors or secretaries | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 27 March 2001 | |
RESOLUTIONS - N/A | 23 March 2001 | |
RESOLUTIONS - N/A | 23 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
NEWINC - New incorporation documents | 08 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 20 June 2003 | Outstanding |
N/A |
Debenture | 07 May 2003 | Outstanding |
N/A |