Advanced company searchLink opens in new window

UNISOLUTIONS LTD

Company number 08028083

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)
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
  • GBP 2
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
  • GBP 1
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