Advanced company searchLink opens in new window

UNIFIED DIGITAL SOLUTIONS LTD

Company number 10534459

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)
07 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with no updates
30 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
22 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
04 Aug 2023 CH01 Director's details changed for Mr David Rhys Morgan on 12 July 2023
27 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
05 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
05 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
04 Jan 2022 AD01 Registered office address changed from Pascoe House 54 Bute Street Cardiff CF10 5AF Wales to Unit 3 Sovereign Quay Havannah Street Cardiff CF10 5SF on 4 January 2022
27 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
13 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Apr 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 October 2018
11 Mar 2019 SH02 Sub-division of shares on 29 October 2018
08 Mar 2019 CS01 Confirmation statement made on 20 December 2018 with updates
08 Mar 2019 AP01 Appointment of Mr David Rhys Morgan as a director on 29 October 2018
08 Mar 2019 PSC07 Cessation of David Rhys Morgan as a person with significant control on 29 October 2018
08 Mar 2019 PSC07 Cessation of Peter David Johnson as a person with significant control on 29 October 2018
08 Mar 2019 PSC07 Cessation of Liam David Giles as a person with significant control on 29 October 2018
08 Mar 2019 PSC02 Notification of Spindogs Limited as a person with significant control on 29 October 2018
28 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div/dir decision making process be and hereby disapplied 29/10/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2019 SH08 Change of share class name or designation
15 Nov 2018 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX England to Pascoe House 54 Bute Street Cardiff CF10 5AF on 15 November 2018