Advanced company searchLink opens in new window

UNIQUE OFFICE SYSTEMS LIMITED

Company number 08812000

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)
28 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
19 Nov 2018 PSC01 Notification of Peter Young as a person with significant control on 12 November 2018
19 Nov 2018 PSC07 Cessation of Victoria Young as a person with significant control on 12 November 2018
13 Nov 2018 TM01 Termination of appointment of Victoria Young as a director on 12 November 2018
13 Nov 2018 AP01 Appointment of Mr Peter Young as a director on 12 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
06 Nov 2017 PSC01 Notification of Victoria Young as a person with significant control on 15 May 2017
06 Nov 2017 PSC07 Cessation of Kenny George Bentham as a person with significant control on 15 May 2017
08 Jun 2017 TM01 Termination of appointment of Kenny George Bentham as a director on 16 May 2017
08 Jun 2017 AP01 Appointment of Mrs Victoria Young as a director on 15 May 2017
02 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
15 Dec 2014 CERTNM Company name changed woodleys connect LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
21 May 2014 AP01 Appointment of Mr Kenny Bentham as a director
21 May 2014 TM01 Termination of appointment of Lorraine Dunn as a director
02 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
12 Dec 2013 NEWINC Incorporation