UNASYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

02/01/252 January 2025 Secretary's details changed for Mr Adrian Mark Johnston on 2024-12-20

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

19/02/2119 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

26/02/1926 February 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 18/08/2015

View Document

10/09/1510 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/159 September 2015 25/08/15 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 SAIL ADDRESS CHANGED FROM: C/O EDWARD F LOWE ACCOUNTANTS FRANKLIN HOUSE STOCKTON ROAD SEDGEFIELD STOCKTON-ON-TEES TS21 2AG ENGLAND

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/08/1224 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM CONSTANCE HOUSE 117A HIGH STREET NORTON STOCKTON ON TEES TS20 1AA

View Document

09/09/109 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/09/109 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN JOHNSTON / 22/08/2008

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 22/08/03; NO CHANGE OF MEMBERS

View Document

11/10/0211 October 2002 RETURN MADE UP TO 22/08/02; NO CHANGE OF MEMBERS

View Document

10/10/0210 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/08/0022 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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