Advanced company searchLink opens in new window

UNISUS GROUP LIMITED

Company number 10762096

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)
06 Dec 2024 AA Micro company accounts made up to 31 May 2024
14 Oct 2024 AP01 Appointment of Mr Sam Horsborough as a director on 1 October 2024
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
30 Oct 2023 TM01 Termination of appointment of Elaine Inglis as a director on 30 October 2023
28 Jun 2023 AA Micro company accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
04 Apr 2023 AA Micro company accounts made up to 31 May 2022
09 Nov 2022 TM01 Termination of appointment of Lyne Sanderson as a director on 9 November 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
28 Feb 2022 CH01 Director's details changed for Mr Ian Dougall on 28 February 2022
28 Feb 2022 CH01 Director's details changed for Mrs Kelly Jane Oliver Dougall on 28 February 2022
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 Jan 2022 AP01 Appointment of Ms Elaine Inglis as a director on 25 January 2022
10 Jan 2022 AP01 Appointment of Lyne Sanderson as a director on 7 January 2022
04 Jan 2022 TM01 Termination of appointment of Steven James Air as a director on 4 January 2022
17 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
12 Jan 2021 TM01 Termination of appointment of Michael Timothy Peter Mccoy as a director on 7 January 2021
07 Jan 2021 AP01 Appointment of Mr Steven James Air as a director on 7 January 2021
21 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
18 May 2020 AP01 Appointment of Mr Michael Timothy Peter Mccoy as a director on 15 May 2020
20 Apr 2020 AD01 Registered office address changed from Suite13 Salisbury House Buddle Street Wallsend Tyne & Wear NE28 6EH England to Salisbury House Buddle Street Wallsend NE28 6EH on 20 April 2020
19 Apr 2020 TM01 Termination of appointment of Margaret Evans as a director on 15 April 2020
19 Apr 2020 TM01 Termination of appointment of Stephen Mark Poole as a director on 15 April 2020
19 Apr 2020 PSC07 Cessation of Stephen Mark Poole as a person with significant control on 15 April 2020