- Company Overview for UNISYS GROUP SERVICES LIMITED (00377778)
- Filing history for UNISYS GROUP SERVICES LIMITED (00377778)
- People for UNISYS GROUP SERVICES LIMITED (00377778)
- Charges for UNISYS GROUP SERVICES LIMITED (00377778)
- More for UNISYS GROUP SERVICES LIMITED (00377778)
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) |
---|---|---|---|
15 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
23 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
08 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
06 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
23 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
13 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
28 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jul 2019 | AD01 | Registered office address changed from 1st Floor, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom to Enigma Wavendon Business Park Milton Keynes MK17 8LX on 2 July 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Matthew Roy Piercy as a director on 28 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mrs Cassandra Becker-Smith as a director on 27 June 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS to 1st Floor, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 14 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
18 Oct 2015 | AD01 | Registered office address changed from Hertford House Hertford Place Maple Cross Rickmansworth Hertfordshire WD3 9AB to Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS on 18 October 2015 | |
28 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
21 Aug 2014 | AA | Full accounts made up to 31 December 2013 |