Advanced company searchLink opens in new window

UNITE FOR SUCCESS LIMITED

Company number 05157263

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)
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
25 May 2016 TM01 Termination of appointment of Mark Christopher Allen as a director on 20 May 2016
05 Nov 2015 CH01 Director's details changed for Mark Christopher Allen on 4 November 2015
28 Oct 2015 CH01 Director's details changed for Mr Joseph Julian Lister on 27 October 2015
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
15 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
16 Dec 2013 CERTNM Company name changed ldc (high street glasgow) LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
20 Mar 2013 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director
20 Mar 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
20 Mar 2013 TM01 Termination of appointment of Andrew Reid as a director
20 Mar 2013 TM02 Termination of appointment of Andrew Reid as a secretary
05 Nov 2012 CH01 Director's details changed for Mark Christopher Allen on 12 October 2012
22 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
01 Mar 2012 TM01 Termination of appointment of Michael Bennett as a director
27 Sep 2011 TM01 Termination of appointment of James Granger as a director