- 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) |
---|---|---|---|
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 | |
19 Feb 2014 | TM02 | Termination of appointment of Gwyn Reeves as a secretary | |
19 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | AP03 | Appointment of Gwyn Reeves as a secretary | |
04 Feb 2014 | AP03 | Appointment of Gwyn Reeves as a secretary | |
04 Feb 2014 | TM02 | Termination of appointment of Stephen Fletcher as a secretary | |
04 Feb 2014 | TM01 | Termination of appointment of Stephen Fletcher as a director | |
01 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | TM01 | Termination of appointment of Mary Gould as a director | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
09 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
30 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
13 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
12 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
01 Dec 2010 | AP01 | Appointment of Franco Paul Mallia as a director | |
01 Dec 2010 | AD01 | Registered office address changed from Bakers Court Bakers Road Uxbridge UB8 1RG on 1 December 2010 | |
24 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 31 December 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Mary Kay Gould on 30 December 2009 | |
25 Feb 2010 | CH01 | Director's details changed for Stephen Maxwell Fletcher on 30 December 2009 |