Advanced company searchLink opens in new window

UNITY ELECTRICAL SERVICES LTD

Company number 07943053

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 6 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
28 Nov 2023 AD01 Registered office address changed from 83 Trajan Gate Stevenage Hertfordshire SG2 7QQ to 3 Newbury Close Stevenage SG1 4TE on 28 November 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
09 Sep 2022 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
20 Apr 2021 AA Micro company accounts made up to 28 February 2021
14 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with updates
20 Jun 2020 AA Micro company accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
20 Mar 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 PSC04 Change of details for Kerry Banks as a person with significant control on 15 February 2019
15 Feb 2019 PSC01 Notification of Kerry Banks as a person with significant control on 15 February 2019
15 Feb 2019 PSC04 Change of details for Mr Graham Brian Taylor as a person with significant control on 15 February 2019
12 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
23 Mar 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
21 Jun 2017 AA Micro company accounts made up to 28 February 2017
12 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
03 Jun 2016 AA Micro company accounts made up to 29 February 2016
21 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
21 Mar 2016 CH01 Director's details changed for Mr Graham Brian Taylor on 16 August 2015
08 Dec 2015 CERTNM Company name changed taylors electrical contractors LTD\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
04 Dec 2015 CONNOT Change of name notice
26 May 2015 AA Total exemption small company accounts made up to 28 February 2015