Download leads from Nexok and grow your business. Find out more

Home Union Limited

Documents

Total Documents95
Total Pages471

Filing History

24 April 2023Confirmation statement made on 22 April 2023 with no updates
3 February 2023Micro company accounts made up to 28 February 2022
22 April 2022Confirmation statement made on 22 April 2022 with no updates
5 November 2021Registered office address changed from 364 - 366 Cemetery Road Sheffield S11 8FT England to Rear of 441 Glossop Road Sheffield S10 2PR on 5 November 2021
14 September 2021Unaudited abridged accounts made up to 28 February 2021
21 May 2021Registered office address changed from 2 Broomgrove Road Sheffield S10 2LR England to 364 - 366 Cemetery Road Sheffield S11 8FT on 21 May 2021
22 April 2021Confirmation statement made on 22 April 2021 with no updates
23 March 2021Unaudited abridged accounts made up to 29 February 2020
3 March 2021Satisfaction of charge 068845510003 in full
3 March 2021Satisfaction of charge 068845510001 in full
3 March 2021Satisfaction of charge 068845510002 in full
3 March 2021Satisfaction of charge 068845510004 in full
2 October 2020Director's details changed for Mr Daniel Puen Chong Tan on 2 October 2020
2 October 2020Registered office address changed from C/O Daniel Tan 441 Glossop Road Sheffield South Yorkshire S10 2PR to 2 Broomgrove Road Sheffield S10 2LR on 2 October 2020
2 October 2020Director's details changed for Mr Puen Chong Tan on 2 October 2020
2 October 2020Change of details for Mr Daniel Puen Chong Tan as a person with significant control on 2 October 2020
22 April 2020Confirmation statement made on 22 April 2020 with no updates
28 November 2019Unaudited abridged accounts made up to 28 February 2019
29 May 2019Confirmation statement made on 22 April 2019 with no updates
3 May 2019Registration of charge 068845510004, created on 2 May 2019
3 May 2019Registration of charge 068845510003, created on 2 May 2019
8 April 2019Registration of charge 068845510002, created on 27 March 2019 without deed
28 November 2018Unaudited abridged accounts made up to 28 February 2018
26 April 2018Confirmation statement made on 22 April 2018 with no updates
25 July 2017Total exemption full accounts made up to 28 February 2017
25 July 2017Total exemption full accounts made up to 28 February 2017
31 May 2017Confirmation statement made on 22 April 2017 with updates
31 May 2017Confirmation statement made on 22 April 2017 with updates
30 November 2016Total exemption small company accounts made up to 28 February 2016
30 November 2016Total exemption small company accounts made up to 28 February 2016
26 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
26 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
30 November 2015Micro company accounts made up to 28 February 2015
30 November 2015Micro company accounts made up to 28 February 2015
28 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015
28 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
27 April 2015Total exemption small company accounts made up to 31 August 2013
27 April 2015Total exemption small company accounts made up to 31 August 2013
29 January 2015Current accounting period shortened from 30 April 2014 to 31 August 2013
29 January 2015Current accounting period shortened from 30 April 2014 to 31 August 2013
16 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
16 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
15 January 2014Accounts for a dormant company made up to 30 April 2013
15 January 2014Accounts for a dormant company made up to 30 April 2013
25 September 2013Registration of charge 068845510001
25 September 2013Registration of charge 068845510001
15 August 2013Termination of appointment of Shaari Hashim as a director
15 August 2013Termination of appointment of Shaari Hashim as a director
22 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
22 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
26 March 2013Termination of appointment of Shawn Hassack as a director
26 March 2013Appointment of Mr Shaari Hashim as a director
26 March 2013Appointment of Mr Shaari Hashim as a director
26 March 2013Termination of appointment of Shawn Hassack as a director
31 January 2013Accounts for a dormant company made up to 30 April 2012
31 January 2013Accounts for a dormant company made up to 30 April 2012
19 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
19 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
20 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2
20 January 2012Appointment of Mr Shawn Robert Hassack as a director
20 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2
20 January 2012Appointment of Mr Shawn Robert Hassack as a director
20 January 2012Termination of appointment of Zahid Ullah as a director
20 January 2012Termination of appointment of David Ware as a director
20 January 2012Termination of appointment of David Ware as a director
20 January 2012Termination of appointment of Zahid Ullah as a director
19 January 2012Accounts for a dormant company made up to 30 April 2011
19 January 2012Accounts for a dormant company made up to 30 April 2011
4 July 2011Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 July 2011
4 July 2011Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 July 2011
4 July 2011Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 July 2011
4 July 2011Annual return made up to 22 April 2011 with a full list of shareholders
4 July 2011Annual return made up to 22 April 2011 with a full list of shareholders
8 January 2011Accounts for a dormant company made up to 30 April 2010
8 January 2011Accounts for a dormant company made up to 30 April 2010
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
22 January 2010Appointment of Mr David William Barclay Ware as a director
22 January 2010Appointment of Mr David William Barclay Ware as a director
21 January 2010Appointment of Mr Zahid Javaid Ullah as a director
21 January 2010Appointment of Mr Zahid Javaid Ullah as a director
7 September 2009Director's change of particulars / daniel tan / 02/09/2009
7 September 2009Director's change of particulars / daniel tan / 02/09/2009
19 May 2009Company name changed greenest city LIMITED\certificate issued on 20/05/09
19 May 2009Company name changed greenest city LIMITED\certificate issued on 20/05/09
8 May 2009Company name changed wakeco (396) LIMITED\certificate issued on 13/05/09
8 May 2009Company name changed wakeco (396) LIMITED\certificate issued on 13/05/09
30 April 2009Director appointed daniel tan
30 April 2009Appointment terminated director john baddeley
30 April 2009Director appointed daniel tan
30 April 2009Appointment terminated director john baddeley
22 April 2009Incorporation
22 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing