Advanced company searchLink opens in new window

UNITY TRAINING & EDUCATION SERVICES LIMITED

Company number 06966833

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 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
11 Nov 2022 TM01 Termination of appointment of Natalie-Jane Anne Macdonald as a director on 8 November 2022
20 Jul 2022 MR04 Satisfaction of charge 069668330002 in full
10 Jun 2022 LIQ01 Declaration of solvency
09 Jun 2022 AD01 Registered office address changed from 2 Lymevale Court Lyme Drive Parklands Stoke-on-Trent ST4 6NW England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 9 June 2022
09 Jun 2022 600 Appointment of a voluntary liquidator
09 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-31
29 Nov 2021 AP01 Appointment of Dr Natalie-Jane Anne Macdonald as a director on 23 November 2021
29 Nov 2021 TM01 Termination of appointment of Simon Coles as a director on 23 November 2021
08 Sep 2021 TM01 Termination of appointment of Israel Amponsah as a director on 31 August 2021
03 Aug 2021 AD01 Registered office address changed from Belvoir Farmhouse Woolsthorpe Road Redmile Nottingham NG13 0GN England to 2 Lymevale Court Lyme Drive Parklands Stoke-on-Trent ST4 6NW on 3 August 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
10 May 2021 AA Accounts for a small company made up to 31 August 2020
09 Apr 2021 TM01 Termination of appointment of John Joseph Steward as a director on 27 January 2021
04 Dec 2020 AA Total exemption full accounts made up to 6 December 2019
23 Nov 2020 AP01 Appointment of Thomas Charles Macdonald-Milner as a director on 20 November 2020
25 Aug 2020 AA01 Current accounting period shortened from 30 November 2020 to 31 August 2020
31 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
04 Mar 2020 AP01 Appointment of Mr Richard Craner as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Andrew Warner Brookes as a director on 25 February 2020
16 Dec 2019 MR01 Registration of charge 069668330002, created on 6 December 2019
15 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2019 CC04 Statement of company's objects
11 Dec 2019 MR04 Satisfaction of charge 069668330001 in full