STUDENTS' UNION MANAGEMENT SYSTEM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

09/01/259 January 2025 Accounts for a small company made up to 2024-06-30

View Document

22/11/2422 November 2024 Termination of appointment of Holly Claire Millar as a secretary on 2024-11-22

View Document

05/07/245 July 2024 Appointment of Miss Emillia Roslynne Zirker as a director on 2024-07-05

View Document

05/07/245 July 2024 Termination of appointment of Harriet Janet Elsie Dempsey as a director on 2024-07-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Appointment of Mr David Alan James Clark as a director on 2024-06-07

View Document

11/06/2411 June 2024 Appointment of Mr Luke Jonathan Exton as a director on 2024-06-07

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

17/04/2417 April 2024 Registered office address changed from The Mary Stuart Student Hub the Gateway Ruston Way Lincoln LN6 7GQ England to The Engine Shed Lincoln Students' Union Brayford Pool Lincoln LN6 7TS on 2024-04-17

View Document

08/03/248 March 2024 Registration of charge 101120960001, created on 2024-03-08

View Document

24/02/2424 February 2024 Accounts for a small company made up to 2023-06-30

View Document

12/10/2312 October 2023 Appointment of Ms Harriet Janet Elsie Dempsey as a director on 2023-10-12

View Document

15/08/2315 August 2023 Termination of appointment of Blessing Rita Ugi as a director on 2023-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Termination of appointment of Gareth Owen Evans as a director on 2023-06-15

View Document

26/05/2326 May 2023 Termination of appointment of Jennifer Caroline Barnes as a director on 2023-05-25

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

13/03/2313 March 2023 Appointment of Ms Marta Jasinska as a director on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Mr Gareth Owen Evans as a director on 2023-03-02

View Document

02/12/222 December 2022 Termination of appointment of James Richard Gardner as a director on 2022-12-02

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

27/03/2227 March 2022 Director's details changed for Miss Katrina Dawn Watson on 2022-03-14

View Document

29/07/2129 July 2021 Appointment of Miss Katrina Dawn Watson as a director on 2021-07-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-16

View Document

16/06/2016 June 2020 SECRETARY APPOINTED MISS DANIELLE LOUISE PEPPER

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY HANNAH COLEMAN

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MISS BAILEY CHRISTINE MARCHANT

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR CASSANDRA COAKLEY

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BODENHAM

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MS SUSAN PATRICIA LIBURD

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM UNIVERSITY OF LINCOLN STUDENTS' UNION BRAYFORD POOL LINCOLN LN6 7TS ENGLAND

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CASSANDRA ELIZABETH COAKLEY / 13/09/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JAMES RICHARD GARDNER

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BAGE / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER CAROLINE BARNES / 24/06/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MISS CASSANDRA ELIZABETH COAKLEY

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR KUDZAI MUZANGAZA

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BAGE / 22/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KUDZAI MUZANGAZA / 29/08/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KUDZAI MUZANGAZA / 26/04/2018

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MS JENNIFER CAROLINE BARNES

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

29/04/1729 April 2017 DIRECTOR APPOINTED MR KUDZAI MUZANGAZA

View Document

29/04/1729 April 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA STOREY

View Document

23/11/1623 November 2016 SECRETARY APPOINTED MS HANNAH GAIL COLEMAN

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY ROWENA JOHNSTON-AIKEN

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BAGE / 02/09/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MISS SAMANTHA ANGELA STOREY

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR HAYLEY WILKINSON

View Document

09/06/169 June 2016 SECRETARY APPOINTED MRS ROWENA JOHNSTON-AIKEN

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR TIMOTHY CLAUDE BODENHAM

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ALAN BAGE

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MISS HAYLEY JAYNE WILKINSON

View Document

11/05/1611 May 2016 COMPANY NAME CHANGED BRAYFORD FORMATIONS 161 LIMITED CERTIFICATE ISSUED ON 11/05/16

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM C/O WILKIN CHAPMAN LLP THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LN5 7AY ENGLAND

View Document

11/05/1611 May 2016 CURREXT FROM 30/04/2017 TO 30/06/2017

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SQUIRRELL

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR JAMES ANDREW BROOKS

View Document

21/04/1621 April 2016 ADOPT ARTICLES 08/04/2016

View Document

08/04/168 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company