Advanced company searchLink opens in new window

UNIQUE ID LIMITED

Company number 03304581

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)
03 Dec 2015 MR04 Satisfaction of charge 5 in full
03 Dec 2015 MR04 Satisfaction of charge 4 in full
30 Jul 2015 AA Full accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 125
08 Oct 2014 AA Full accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 125
05 Mar 2014 CH01 Director's details changed for Mr Ben Waterworth on 19 January 2014
21 Oct 2013 CH03 Secretary's details changed for Mr Ben Sebastian Wilson Waterworth on 21 October 2013
21 Oct 2013 AD01 Registered office address changed from C/O Mnetics Holdings Limited 5 Lannsdowne Court Lansdowne Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ England on 21 October 2013
21 Oct 2013 CH01 Director's details changed for Mr Ben Waterworth on 21 October 2013
01 Oct 2013 AA Accounts for a small company made up to 31 January 2013
17 Sep 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
19 Jul 2013 AP01 Appointment of Mr John Coon as a director
12 Jul 2013 AP01 Appointment of Mr Ben Sebastian Wilson Waterworth as a director
12 Jul 2013 AP01 Appointment of Mr Tim Hamilton-Davies as a director
12 Jul 2013 AP03 Appointment of Mr Ben Sebastian Wilson Waterworth as a secretary
11 Jul 2013 TM01 Termination of appointment of Russell Cowdrey as a director
11 Jul 2013 TM01 Termination of appointment of Jacob Boston as a director
11 Jul 2013 TM02 Termination of appointment of Russell Cowdrey as a secretary
11 Jul 2013 AD01 Registered office address changed from Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 11 July 2013
11 Jul 2013 TM01 Termination of appointment of Tony Rainbow as a director
11 Jul 2013 TM01 Termination of appointment of Michael Knowles Leak as a director
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Tony John Rainbow on 12 December 2012
05 Nov 2012 AA Accounts for a small company made up to 31 January 2012