UNI-TRADE SUPPORT SERVICES LTD
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
20/04/2320 April 2023 | Unaudited abridged accounts made up to 2020-03-31 |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/03/2231 March 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Compulsory strike-off action has been suspended |
03/02/223 February 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | 31/03/18 UNAUDITED ABRIDGED |
28/09/1928 September 2019 | DISS40 (DISS40(SOAD)) |
10/09/1910 September 2019 | FIRST GAZETTE |
09/04/199 April 2019 | DISS40 (DISS40(SOAD)) |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
03/04/193 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/03/1817 March 2018 | DISS40 (DISS40(SOAD)) |
16/03/1816 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | FIRST GAZETTE |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ALEC KENNETH FRANCIS / 03/10/2017 |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC KENNETH FRANCIS / 03/10/2017 |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 7 BECKETT CLOSE BLANDFORD ST MARY BLANDFORD FORUM DORSET DT11 9PR ENGLAND |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP ENGLAND |
30/03/1630 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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