- Company Overview for UNITAS SERVICES (UK) LIMITED (03180971)
- Filing history for UNITAS SERVICES (UK) LIMITED (03180971)
- People for UNITAS SERVICES (UK) LIMITED (03180971)
- Charges for UNITAS SERVICES (UK) LIMITED (03180971)
- More for UNITAS SERVICES (UK) LIMITED (03180971)
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) |
---|---|---|---|
19 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jun 2015 | AD01 | Registered office address changed from Chronicle House 72-78 Fleet Street London EC4Y 1HY to 42 Upper Berkeley Street London W1H 5PW on 18 June 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
14 Apr 2015 | TM02 | Termination of appointment of Samuel Matthew Carl Ponniah as a secretary on 31 March 2014 | |
14 Apr 2015 | TM01 | Termination of appointment of John Colin Taylor as a director on 31 March 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Samuel Matthew Carl Ponniah as a director on 1 April 2015 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
16 Oct 2013 | TM01 | Termination of appointment of Dominic Ponniah as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
15 Jun 2012 | CH03 | Secretary's details changed for Mr Samuel Matthew Carl Ponniah on 1 January 2012 | |
15 Jun 2012 | CH01 | Director's details changed for Mr Dominic Daniel Anthony Ponniah on 1 January 2012 | |
15 Jun 2012 | TM01 | Termination of appointment of Sebastian Ponniah as a director | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Sep 2011 | AD01 | Registered office address changed from Victoria Chambers 16-18 Strutton Ground London SW1P 2HP United Kingdom on 1 September 2011 | |
11 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Jun 2011 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 June 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
08 Oct 2010 | AAMD | Amended full accounts made up to 31 December 2009 |