- Company Overview for UNITE SOURCES AND SOLUTIONS LIMITED (04977057)
- Filing history for UNITE SOURCES AND SOLUTIONS LIMITED (04977057)
- People for UNITE SOURCES AND SOLUTIONS LIMITED (04977057)
- Charges for UNITE SOURCES AND SOLUTIONS LIMITED (04977057)
- More for UNITE SOURCES AND SOLUTIONS LIMITED (04977057)
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) |
---|---|---|---|
04 Nov 2009 | AD01 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 4 November 2009 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 May 2009 | 225 | Accounting reference date extended from 31/08/2008 to 31/12/2008 | |
31 Mar 2009 | 363a | Return made up to 26/11/08; full list of members | |
30 Mar 2009 | 288c | Director's change of particulars / paul hennessy / 03/02/2009 | |
30 Mar 2009 | 288c | Secretary's change of particulars / sara hennessy / 03/02/2009 | |
22 Oct 2008 | 288a | Secretary appointed sara hennessy | |
22 Oct 2008 | 288b | Appointment terminated secretary joseph hennessy | |
10 Oct 2008 | 363a | Return made up to 26/11/07; full list of members | |
27 May 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: blossom hill norsted lane pratts bottom orpington kent BR6 7PQ | |
18 Jan 2008 | 363s | Return made up to 29/09/07; no change of members | |
18 Oct 2007 | AA | Total exemption full accounts made up to 31 August 2006 | |
10 Oct 2007 | 288b | Director resigned | |
02 Apr 2007 | AA | Total exemption full accounts made up to 31 August 2005 | |
04 Jan 2007 | 363s | Return made up to 26/11/06; full list of members | |
02 Aug 2006 | 395 | Particulars of mortgage/charge | |
17 Jan 2006 | 363s | Return made up to 26/11/05; full list of members | |
23 Mar 2005 | 363s | Return made up to 26/11/04; full list of members | |
29 Dec 2004 | AA | Total exemption small company accounts made up to 31 August 2004 | |
22 Dec 2004 | 225 | Accounting reference date shortened from 30/11/04 to 31/08/04 | |
17 Sep 2004 | 395 | Particulars of mortgage/charge | |
02 Sep 2004 | CERTNM | Company name changed wrf LIMITED\certificate issued on 02/09/04 | |
06 Jan 2004 | 288a | New director appointed | |
12 Dec 2003 | 288a | New secretary appointed |