- Company Overview for UNISOLUTIONS LTD (08028083)
- Filing history for UNISOLUTIONS LTD (08028083)
- People for UNISOLUTIONS LTD (08028083)
- More for UNISOLUTIONS LTD (08028083)
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) |
---|---|---|---|
03 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
09 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
13 Apr 2023 | PSC04 | Change of details for Mr Mark James Ellis as a person with significant control on 13 April 2023 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Jul 2022 | AD01 | Registered office address changed from Castle Chambers China Street Lancaster Lancashire LA1 1EX England to 6-4-3 Alston House, White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XF on 1 July 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
02 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Apr 2020 | CH01 | Director's details changed for Mr Mark James Ellis on 26 April 2020 | |
26 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Aug 2019 | AD01 | Registered office address changed from 4 Hazelmount Crescent Carnforth Lancashire LA5 9HS England to Castle Chambers China Street Lancaster Lancashire LA1 1EX on 15 August 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
19 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
25 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
22 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr Mark James Ellis on 30 November 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 36 Burlington Avenue Morecambe Lancashire LA4 5XN to 4 Hazelmount Crescent Carnforth Lancashire LA5 9HS on 30 November 2015 |