- Company Overview for UNISYS HOLDINGS (02104902)
- Filing history for UNISYS HOLDINGS (02104902)
- People for UNISYS HOLDINGS (02104902)
- More for UNISYS HOLDINGS (02104902)
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) |
---|---|---|---|
17 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
23 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
08 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 May 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 | |
19 Feb 2020 | TM02 | Termination of appointment of Gwyn Reeves as a secretary on 14 February 2020 | |
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 1st Floor, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR to 1st Floor, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 14 March 2016 | |
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
|