STEVE UNETT LIMITED
Status | ACTIVE |
Company No. | 04992713 |
Category | Private Limited Company |
Incorporated | 11 Dec 2003 |
Age | 20 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
STEVE UNETT LIMITED is an active private limited company with number 04992713. It was incorporated 20 years, 5 months, 21 days ago, on 11 December 2003. The company address is Severnside House The Rudge Severnside House The Rudge, Gloucester, GL2 8HY, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 30 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-30
Psc name: Mr Steve Unett
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 30 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steve Peter Unett
Change date: 2021-12-30
Documents
Change person secretary company with change date
Date: 28 Feb 2022
Action Date: 30 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amanda Unett
Change date: 2021-12-30
Documents
Notification of a person with significant control
Date: 28 Feb 2022
Action Date: 30 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Unett
Notification date: 2021-12-30
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
Old address: 64 Brookfield Road Hucclecote Gloucester Gloucestershire GL3 3HQ
Change date: 2020-01-31
New address: Severnside House the Rudge Maisemore Gloucester GL2 8HY
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 07 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed steve unett aerials LIMITED\certificate issued on 07/07/14
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-04
Officer name: Steve Unett
Documents
Annual return company with made up date
Date: 20 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / steve unett / 29/07/2008
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / amanda unett / 29/07/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 01/08/2008 from severnside house the rudge maisemore gloucestershire GL2 8AY
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Legacy
Date: 30 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 30/12/03 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 9,DERBY,DE1 2BU
Number: | 08185428 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ARGYLL STREET,LONDON,W1F 7EB
Number: | 05482426 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RESOLVE ADVISORY LIMITED,LONDON,WC2N 6JU
Number: | 07265353 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
182 BROOKLANDS ROAD,WEYBRIDGE,KT13 0RJ
Number: | 07889048 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WALES SKI & SNOWBOARD TECHNICAL SERVICES LTD
26 HIGH STREET,BARRY,CF62 7EB
Number: | 08241029 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SULGRAVE GARDENS,LONDON,W6 7RA
Number: | 10769628 |
Status: | ACTIVE |
Category: | Private Limited Company |