Advanced company searchLink opens in new window

UNYSEN (EUROPE) LTD

Company number 03072730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2004 AA Total exemption small company accounts made up to 30 June 2003
25 Jun 2004 363s Return made up to 27/06/04; full list of members
10 Jul 2003 287 Registered office changed on 10/07/03 from: 38 cornwallis close bromham bedford bedfordshire MK43 8LG
08 Jul 2003 363s Return made up to 27/06/03; full list of members
27 May 2003 AA Total exemption small company accounts made up to 30 June 2002
15 Jul 2002 363s Return made up to 27/06/02; full list of members
10 Apr 2002 AA Total exemption small company accounts made up to 30 June 2001
15 Aug 2001 363s Return made up to 27/06/01; full list of members
15 Aug 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
15 Dec 2000 AA Accounts for a small company made up to 30 June 2000
30 Aug 2000 363s Return made up to 27/06/00; full list of members
30 Aug 2000 288a New secretary appointed
30 Aug 2000 288b Secretary resigned
10 Apr 2000 AA Accounts for a small company made up to 30 June 1999
31 Aug 1999 287 Registered office changed on 31/08/99 from: 62/4 bromham road bedford MK40 2QG
17 Aug 1999 363s Return made up to 27/06/99; full list of members
04 May 1999 AA Accounts for a small company made up to 30 June 1998
28 Apr 1999 AA Accounts for a small company made up to 30 June 1997
14 Sep 1998 288a New secretary appointed
14 Sep 1998 363b Return made up to 27/06/98; no change of members
04 Mar 1998 AA Accounts for a small company made up to 30 June 1996
03 Jun 1997 288b Secretary resigned
06 Aug 1996 363a Return made up to 27/06/96; full list of members
03 Aug 1995 395 Particulars of mortgage/charge
04 Jul 1995 288 Secretary resigned