- Company Overview for UNIQUE OFFICE SYSTEMS LIMITED (08812000)
- Filing history for UNIQUE OFFICE SYSTEMS LIMITED (08812000)
- People for UNIQUE OFFICE SYSTEMS LIMITED (08812000)
- Charges for UNIQUE OFFICE SYSTEMS LIMITED (08812000)
- Insolvency for UNIQUE OFFICE SYSTEMS LIMITED (08812000)
- More for UNIQUE OFFICE SYSTEMS LIMITED (08812000)
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
|
|
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
|
|
15 Dec 2014 | CERTNM |
Company name changed woodleys connect LIMITED\certificate issued on 15/12/14
|
|
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
|
|
12 Dec 2013 | NEWINC | Incorporation |