Advanced company searchLink opens in new window

UNITAS SERVICES (UK) LIMITED

Company number 03180971

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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