- Company Overview for UNIT4 BUSINESS SOFTWARE LIMITED (01737985)
- Filing history for UNIT4 BUSINESS SOFTWARE LIMITED (01737985)
- People for UNIT4 BUSINESS SOFTWARE LIMITED (01737985)
- Charges for UNIT4 BUSINESS SOFTWARE LIMITED (01737985)
- Registers for UNIT4 BUSINESS SOFTWARE LIMITED (01737985)
- More for UNIT4 BUSINESS SOFTWARE LIMITED (01737985)
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) |
---|---|---|---|
22 May 2019 | AP01 | Appointment of Mr Matthew John Overd as a director on 17 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Stephan Sieber as a director on 14 May 2019 | |
13 May 2019 | AP01 | Appointment of Mr Noah Jameson Phillips as a director on 7 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Paul Cross as a director on 8 May 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
21 Mar 2019 | PSC05 | Change of details for Unit4 Uk Software Holdings Limited as a person with significant control on 26 February 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Nicky Thomas Cox as a director on 14 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Derren Nisbet as a director on 14 March 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD England to Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 26 February 2019 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
01 Dec 2017 | AAMD | Amended full accounts made up to 31 December 2016 | |
13 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Apr 2017 | AD03 | Register(s) moved to registered inspection location C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS | |
28 Apr 2017 | AD02 | Register inspection address has been changed to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Mar 2017 | RP04AP01 | Second filing for the appointment of Jacques Andre Martin Bruins Slot as a director | |
08 Mar 2017 | AP01 |
Appointment of Mr Jacque Andre Martin Bruins Slot as a director on 2 March 2017
|
|
08 Mar 2017 | TM01 | Termination of appointment of Goncalo Leitao as a director on 2 March 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Sep 2016 | TM01 | Termination of appointment of Ray Leclerq as a director on 5 September 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Paul Cross as a director on 29 July 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Claire Jean Bishop as a director on 27 June 2016 | |
12 Jul 2016 | TM02 | Termination of appointment of Claire Jean Bishop as a secretary on 27 June 2016 | |
30 Jun 2016 | MR01 | Registration of charge 017379850004, created on 30 June 2016 |