UNCHAINED ISP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

01/10/241 October 2024 Register inspection address has been changed from 15 Queen Square Leeds LS2 8AJ England to 148 Rose Bowl Portland Crescent Leeds LS1 3HB

View Document

29/09/2429 September 2024 Change of details for Mr Keith Anthony Rogers as a person with significant control on 2024-09-29

View Document

29/09/2429 September 2024 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 148 Rose Bowl Portland Crescent Leeds LS1 3HB on 2024-09-29

View Document

29/09/2429 September 2024 Director's details changed for Mr Keith Anthony Rogers on 2024-09-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Register inspection address has been changed from 2 Wellington Place 5th Floor Leeds LS1 4AP England to 15 Queen Square Leeds LS2 8AJ

View Document

02/12/232 December 2023 Register(s) moved to registered office address 15 Queen Square Leeds LS2 8AJ

View Document

31/10/2331 October 2023 Registered office address changed from 2 Wellington Place 5th Floor Leeds LS1 4AP England to 15 Queen Square Leeds LS2 8AJ on 2023-10-31

View Document

14/08/2314 August 2023 Register inspection address has been changed from 15 Queen Square Leeds LS2 8AJ England to 2 Wellington Place 5th Floor Leeds LS1 4AP

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/12/2230 December 2022 Registered office address changed from 15 Queen Square Leeds LS2 8AJ United Kingdom to 2 Wellington Place 5th Floor Leeds LS1 4AP on 2022-12-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 SAIL ADDRESS CHANGED FROM: THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

28/04/1928 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM UNCHAINED ISP LIMITED THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

03/08/183 August 2018 SAIL ADDRESS CHANGED FROM: 11 KELCLIFFE AVENUE GUISELEY LEEDS LS20 9EW ENGLAND

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CURREXT FROM 30/07/2018 TO 31/07/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY ROGERS / 30/04/2018

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH ANTHONY ROGERS / 30/04/2018

View Document

20/04/1820 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

14/09/1714 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 1 KELCLIFFE GROVE GUISELEY LEEDS WEST YORKSHIRE LS20 9EZ UNITED KINGDOM

View Document

14/09/1714 September 2017 SAIL ADDRESS CREATED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

28/07/1728 July 2017 CESSATION OF CASEY JOHN ROGERS AS A PSC

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR CASEY ROGERS

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR BILLY HOWARD

View Document

30/04/1730 April 2017 DIRECTOR APPOINTED MR BILLY HOWARD

View Document

21/07/1621 July 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