Advanced company searchLink opens in new window

YUNIX ENGINEERING LTD

Company number 10394739

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)
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 30 September 2022
04 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
10 Aug 2022 CH01 Director's details changed for Nicodemos Papamichael on 10 August 2022
10 Aug 2022 PSC04 Change of details for Nicodemos Papamichael as a person with significant control on 10 August 2022
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
07 Jan 2021 CH01 Director's details changed for Nicodemos Papamichael on 7 January 2021
07 Jan 2021 PSC04 Change of details for Nicodemos Papamichael as a person with significant control on 7 January 2021
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
27 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
07 May 2020 AA Total exemption full accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Mar 2019 CH01 Director's details changed for Nicodemos Papamichael on 8 March 2019
08 Mar 2019 PSC04 Change of details for Nicodemos Papamichael as a person with significant control on 8 March 2019
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
25 May 2018 AA Total exemption full accounts made up to 30 September 2017
15 Jan 2018 PSC04 Change of details for Nicodemos Papamichael as a person with significant control on 15 January 2018
12 Jan 2018 CH01 Director's details changed for Nicodemos Papamichael on 12 January 2018
29 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with updates
20 Nov 2017 PSC04 Change of details for Nicodemos Papamichael as a person with significant control on 20 November 2017
14 Nov 2017 CH01 Director's details changed for Nicodemos Papamichael on 13 November 2017