UNIQUE CONSULTANCY SERVICES LIMITED
Company number 04893445
- Company Overview for UNIQUE CONSULTANCY SERVICES LIMITED (04893445)
- Filing history for UNIQUE CONSULTANCY SERVICES LIMITED (04893445)
- People for UNIQUE CONSULTANCY SERVICES LIMITED (04893445)
- More for UNIQUE CONSULTANCY SERVICES LIMITED (04893445)
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) |
---|---|---|---|
06 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Andrew James Plimmer on 6 January 2016 | |
06 Jan 2016 | CH03 | Secretary's details changed for Aine Mary Plimmer on 6 January 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Mrs Aine Mary Plimmer on 6 January 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from Cherry Tree House Bridgnorth Road Norton Shifnal Shropshire TF11 9DY to 31 Clematis Drive Pendeford Wolverhampton WV9 5SD on 6 January 2016 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Andrew James Plimmer on 5 January 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
16 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
16 Jan 2012 | CH01 | Director's details changed for Aine Mary Plimmer on 16 September 2010 | |
16 Jan 2012 | CH01 | Director's details changed for Andrew James Plimmer on 16 September 2010 | |
16 Jan 2012 | CH03 | Secretary's details changed for Aine Hennessy on 16 September 2010 | |
10 Jan 2012 | CH01 | Director's details changed for Andrew James Plimmer on 9 July 2010 | |
10 Jan 2012 | CH01 | Director's details changed for Aine Mary Plimmer on 9 July 2010 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
19 Aug 2010 | AD01 | Registered office address changed from 27 Windsor Road Pattingham Wolverhampton West Midlands WV6 7DR on 19 August 2010 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 |