- Company Overview for UNISTEP LIMITED (01398755)
- Filing history for UNISTEP LIMITED (01398755)
- People for UNISTEP LIMITED (01398755)
- Charges for UNISTEP LIMITED (01398755)
- Insolvency for UNISTEP LIMITED (01398755)
- More for UNISTEP LIMITED (01398755)
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) |
---|---|---|---|
28 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
24 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
17 Sep 2012 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
17 Sep 2012 | CH01 | Director's details changed for Ian Wheeler on 27 August 2011 | |
17 Sep 2012 | CH01 | Director's details changed for Jose Vicente Mus on 27 August 2011 | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Mar 2011 | 3.6 | Receiver's abstract of receipts and payments to 24 March 2011 | |
31 Mar 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
30 Mar 2011 | 3.6 | Receiver's abstract of receipts and payments to 24 March 2011 | |
30 Mar 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
17 Jan 2011 | 3.6 | Receiver's abstract of receipts and payments to 6 January 2011 | |
17 Jan 2011 | 3.6 | Receiver's abstract of receipts and payments to 6 January 2011 | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Oct 2010 | AD01 | Registered office address changed from , 107a London Road, Leicester, LE2 0PF on 5 October 2010 | |
08 Apr 2010 | AD01 | Registered office address changed from , Blaby Industrial Park, Winchester Avenue, Blaby, Leicester, LE8 3GZ on 8 April 2010 | |
11 Jan 2010 | LQ01 | Notice of appointment of receiver or manager | |
11 Jan 2010 | LQ01 | Notice of appointment of receiver or manager | |
29 Oct 2009 | CH01 | Director's details changed for Jose Vicente Mus on 22 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Ian Wheeler on 22 October 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 27 August 2009 with full list of shareholders | |
23 Sep 2009 | 288b | Appointment terminated secretary clare bailey | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Sep 2009 | 288c | Director's change of particulars / jose mus / 11/08/2009 |