Advanced company searchLink opens in new window

UNITY IS CONSULTING LIMITED

Company number 06939652

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
03 Jan 2018 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Monarch House 1 Smyth Road Bedminster Bristol BS3 2BX on 3 January 2018
24 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 PSC01 Notification of Douglas Beartup as a person with significant control on 6 April 2016
21 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 70
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 70
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 70
23 Jun 2014 TM01 Termination of appointment of Nigel Phillipps as a director
19 Feb 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 50
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 January 2014
  • GBP 70
11 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2014 SH06 Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 60
11 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jan 2014 AD01 Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom on 13 January 2014
24 Dec 2013 AP03 Appointment of Mrs Jean Elizabeth Beartup as a secretary
24 Dec 2013 TM02 Termination of appointment of Douglas Beartup as a secretary
24 Dec 2013 TM01 Termination of appointment of James Jefferson as a director
24 Dec 2013 TM01 Termination of appointment of James Jefferson as a director
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013