Advanced company searchLink opens in new window

UNIT 1 INDUSTRIES LIMITED

Company number 03877517

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)
31 Aug 2024 AA Micro company accounts made up to 30 November 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
01 Sep 2023 AA Micro company accounts made up to 30 November 2022
09 Jan 2023 CS01 Confirmation statement made on 15 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
31 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Jun 2017 CH01 Director's details changed for Ms Katherine Hall on 13 June 2017
13 Jun 2017 CH01 Director's details changed for Ms Katherine Hall on 13 June 2017
29 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 112
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 112
05 Nov 2014 AD01 Registered office address changed from 2 Plough Yard London EC2A 3LP to 39 Maynard Road Walthamstow London E17 9JE on 5 November 2014
02 Oct 2014 CERTNM Company name changed red leader industries LTD\certificate issued on 02/10/14
  • RES15 ‐ Change company name resolution on 2014-09-12
02 Oct 2014 CONNOT Change of name notice