Advanced company searchLink opens in new window

UNITE FINANCE LIMITED

Company number 04353305

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)
01 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
03 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
03 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
03 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
03 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
28 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
28 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
28 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
28 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
17 Apr 2018 TM01 Termination of appointment of James Lloyd Watts as a director on 11 April 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
17 Jan 2018 PSC05 Change of details for The Unite Group Plc as a person with significant control on 27 March 2017
18 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
18 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
18 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
18 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
24 Mar 2017 AD01 Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016 AP01 Appointment of Mr James Lloyd Watts as a director on 26 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016