Advanced company searchLink opens in new window

UNITRAK LIMITED

Company number 03511414

Filter by category

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)
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
10 Jul 2023 AA Micro company accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
24 Jun 2020 AA Micro company accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
25 Jun 2019 AA Micro company accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
29 Jun 2018 AA Micro company accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
30 Dec 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Edward Gorsline
28 May 2015 TM02 Termination of appointment of Douglas Vance Snoddon as a secretary on 13 May 2015
28 May 2015 TM01 Termination of appointment of Douglas Vance Snoddon as a director on 13 May 2015
15 May 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AP01 Appointment of Nicholas Kenneth Webber as a director on 6 May 2015
12 May 2015 AP01 Appointment of Edward Andre Gorsline as a director on 6 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30/12/2015
27 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
27 Feb 2015 AD01 Registered office address changed from 4 Office Village Forder Way Hampton Peterborough PE7 8GX to Unit 20 Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU on 27 February 2015