- Company Overview for UNIFIED DIGITAL SOLUTIONS LTD (10534459)
- Filing history for UNIFIED DIGITAL SOLUTIONS LTD (10534459)
- People for UNIFIED DIGITAL SOLUTIONS LTD (10534459)
- Charges for UNIFIED DIGITAL SOLUTIONS LTD (10534459)
- More for UNIFIED DIGITAL SOLUTIONS LTD (10534459)
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
|
|
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 |