Advanced company searchLink opens in new window

UNITY (SOUTHERN) LTD

Company number 03332003

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)
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
22 Feb 2018 AP01 Appointment of Miss Angela Theresa Moon as a director on 24 November 2016
22 Feb 2018 AP01 Appointment of Dr Peter White as a director on 23 November 2017
22 Feb 2018 AP01 Appointment of Mrs Wendy Cummins as a director on 23 November 2017
22 Feb 2018 AP01 Appointment of Mr David Harber as a director on 1 February 2017
15 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-18
10 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Name of the company be changed 18/09/2017
27 Dec 2017 CONNOT Change of name notice
11 Dec 2017 TM01 Termination of appointment of Alex Collister as a director on 31 March 2016
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Sep 2017 MA Memorandum and Articles of Association
25 Apr 2017 TM01 Termination of appointment of John Richard White as a director on 25 April 2017
25 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
17 Jan 2017 AP01 Appointment of Liz Neilson as a director on 4 November 2016
15 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 12 March 2016 no member list
04 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
24 Aug 2015 AP01 Appointment of Mr Michael James Brown as a director on 24 August 2014
15 Apr 2015 AR01 Annual return made up to 12 March 2015 no member list
15 Apr 2015 AP01 Appointment of Mr Alex Collister as a director on 30 January 2014
15 Apr 2015 AD02 Register inspection address has been changed from Beech Hurst Weyhill Road Andover Hampshire SP10 3AJ England to Unit 1 Andover Bus Station West Street Andover Hampshire SP10 1QP
15 Apr 2015 TM01 Termination of appointment of Mary Whitworth as a director on 7 November 2014
13 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
02 Jul 2014 AD01 Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 2 July 2014