UNIFIED DIGITAL SOLUTIONS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Director's details changed for Mr David Rhys Morgan on 2023-07-12

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

04/01/224 January 2022 Registered office address changed from Pascoe House 54 Bute Street Cardiff CF10 5AF Wales to Unit 3 Sovereign Quay Havannah Street Cardiff CF10 5SF on 2022-01-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 PREVEXT FROM 30/09/2018 TO 31/10/2018

View Document

11/03/1911 March 2019 SUB-DIVISION 29/10/18

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPINDOGS LIMITED

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR DAVID RHYS MORGAN

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

08/03/198 March 2019 CESSATION OF LIAM DAVID GILES AS A PSC

View Document

08/03/198 March 2019 CESSATION OF PETER DAVID JOHNSON AS A PSC

View Document

08/03/198 March 2019 CESSATION OF DAVID RHYS MORGAN AS A PSC

View Document

28/02/1928 February 2019 29/10/2018

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX ENGLAND

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JOHNSON / 31/03/2018

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIM CHALKLEN

View Document

20/02/1820 February 2018 CESSATION OF TIM CHALKLEN AS A PSC

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID JOHNSON / 06/10/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR TIM CHALKLEN / 06/10/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID JOHNSON / 06/10/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR TIM CHALKLEN / 06/10/2017

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RHYS MORGAN

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR TIM CHALKLEN / 06/10/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM DAVID GILES

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105344590001

View Document

20/10/1720 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 10.00

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR LIAM DAVID GILES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 21 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH SL1 6DQ ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/12/1621 December 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