Advanced company searchLink opens in new window

UNIFIED NETWORKS SERVICES LIMITED

Company number 04602592

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 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
22 Nov 2017 DS01 Application to strike the company off the register
26 May 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
27 Nov 2015 AD01 Registered office address changed from 61 Webber Street London SE1 0RF to C/O Maintel Europe Ltd 160 Blackfriars Road London SE1 8EZ on 27 November 2015
11 May 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
28 Oct 2014 TM01 Termination of appointment of Darren Keith Boyce as a director on 24 October 2014
28 Oct 2014 TM01 Termination of appointment of Donald Macaulay Kerr as a director on 24 October 2014
28 Oct 2014 AP01 Appointment of Mr William Drysdale Todd as a director on 24 October 2014
28 Oct 2014 AP01 Appointment of Mr Kevin Stevens as a director on 24 October 2014
28 Oct 2014 AD01 Registered office address changed from Proximity Communications Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW England to 61 Webber Street London SE1 0RF on 28 October 2014
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Aug 2014 MR04 Satisfaction of charge 4 in part
05 Aug 2014 MR04 Satisfaction of charge 2 in full
05 Aug 2014 MR04 Satisfaction of charge 4 in full
25 Jul 2014 AD01 Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ to Proximity Communications Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW on 25 July 2014
14 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
17 May 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011