Advanced company searchLink opens in new window

UNISYS EUROPEAN SERVICES LIMITED

Company number 04102431

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)
23 Dec 2023 AA Full accounts made up to 31 December 2022
08 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
08 Jan 2023 AA Full accounts made up to 31 December 2021
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
09 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
22 Mar 2021 AA Full accounts made up to 31 December 2019
24 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
19 Feb 2020 TM02 Termination of appointment of Gwyn Reeves as a secretary on 14 February 2020
06 Jan 2020 CS01 Confirmation statement made on 6 November 2019 with no updates
28 Nov 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 AD01 Registered office address changed from 1st Floor, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom to Enigma Wavendon Business Park Milton Keynes MK17 8LX on 2 July 2019
28 Jun 2019 TM01 Termination of appointment of Matthew Roy Piercy as a director on 28 June 2019
27 Jun 2019 AP01 Appointment of Mrs Cassandra Becker-Smith as a director on 27 June 2019
14 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
31 Aug 2017 AA Full accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AD01 Registered office address changed from Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS to 1st Floor, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 14 March 2016
24 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
18 Oct 2015 AD01 Registered office address changed from Hertford House Hertford Place Maple Cross Rickmansworth Hertfordshire WD3 9AB to Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS on 18 October 2015
28 Aug 2015 AA Full accounts made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2