Advanced company searchLink opens in new window

UNIFIEDPOST LIMITED

Company number 03732738

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)
20 May 2016 TM01 Termination of appointment of Lee Anthony Rowlands as a director on 6 May 2016
20 May 2016 TM01 Termination of appointment of Simon James Thompson as a director on 6 May 2016
20 May 2016 TM01 Termination of appointment of Kevin Paul Rowell as a director on 6 May 2016
10 May 2016 MR01 Registration of charge 037327380002, created on 6 May 2016
10 May 2016 MR01 Registration of charge 037327380003, created on 6 May 2016
10 May 2016 MR01 Registration of charge 037327380004, created on 6 May 2016
21 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 15 March 1999
  • GBP 2
07 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
31 Mar 2014 CH01 Director's details changed for Mr Lee Anthony Rowlands on 28 February 2014
31 Mar 2014 CH01 Director's details changed for Simon James Thompson on 3 May 2013
31 Mar 2014 CH01 Director's details changed for Mrs Deborah Ann Thompson on 3 May 2013
31 Mar 2014 CH03 Secretary's details changed for Mrs Deborah Ann Thompson on 3 May 2013
04 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
01 Feb 2013 AD01 Registered office address changed from 22 Prestwich Hills Prestwich Manchester M25 9PY on 1 February 2013
03 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
22 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders