- Company Overview for UNISEAT (UK) LIMITED (06837192)
- Filing history for UNISEAT (UK) LIMITED (06837192)
- People for UNISEAT (UK) LIMITED (06837192)
- Charges for UNISEAT (UK) LIMITED (06837192)
- More for UNISEAT (UK) LIMITED (06837192)
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) |
---|---|---|---|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
21 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
07 Mar 2012 | AD01 | Registered office address changed from 84 Queen Street Suite 6 Sheffield S1 2DW United Kingdom on 7 March 2012 | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
16 Mar 2011 | AD01 | Registered office address changed from Po Box Office 145 Devonshire House 49 Eldon Street Sheffield South Yorkshire S1 4NR United Kingdom on 16 March 2011 | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire on 2 September 2010 | |
06 May 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
06 May 2010 | AD01 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 6 May 2010 | |
06 May 2010 | CH01 | Director's details changed for Nicholas David Costello on 4 March 2010 | |
06 May 2010 | CH01 | Director's details changed for Michael Smith on 4 March 2010 | |
04 Mar 2009 | NEWINC | Incorporation |