UNIFY BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-04-29 with updates |
21/05/2521 May 2025 | Second filing of Confirmation Statement dated 2021-04-29 |
21/05/2521 May 2025 | Second filing of a statement of capital following an allotment of shares on 2024-04-29 |
21/05/2521 May 2025 | Second filing of Confirmation Statement dated 2024-04-29 |
15/05/2515 May 2025 | Change of details for Mr Adam Giovanni Esposito as a person with significant control on 2024-04-29 |
15/05/2515 May 2025 | Cessation of Saolis Holdings Limited as a person with significant control on 2024-04-29 |
15/05/2515 May 2025 | Cessation of Espers Holdings Limited as a person with significant control on 2024-04-29 |
15/05/2515 May 2025 | Change of details for Mr Edward James Bird as a person with significant control on 2024-04-29 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Memorandum and Articles of Association |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
10/05/2410 May 2024 | Statement of capital following an allotment of shares on 2024-04-29 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-07-31 |
22/09/2222 September 2022 | Director's details changed for Mr Edward James Bird on 2022-09-22 |
22/09/2222 September 2022 | Director's details changed for Mr Adam Giovanni Esposito on 2022-09-22 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
06/05/226 May 2022 | Cessation of Jennifer Jane Esposito as a person with significant control on 2022-04-28 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
11/05/2111 May 2021 | Confirmation statement made on 2021-04-29 with updates |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
24/03/2024 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
26/02/1926 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
06/04/186 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/05/1625 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ESPOSITO / 29/07/2015 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 5 MIDLAND WAY BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4XA |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
08/05/158 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/05/147 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
07/05/137 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
08/02/138 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
01/05/121 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
10/05/1110 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 120 SHEFFIELD ROAD DRONFIELD N E DERBYSHIRE S18 2JA |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ESPOSITO / 30/04/2010 |
15/06/1015 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, SECRETARY ADAM ESPOSITO |
21/10/0921 October 2009 | SECRETARY APPOINTED MRS NICOLA COOK |
18/06/0918 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
23/11/0723 November 2007 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: DAISY WALK NETHERTHORPE SOUTH YORKSHIRE S3 7PJ |
23/11/0723 November 2007 | LOCATION OF REGISTER OF MEMBERS |
14/11/0714 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/09/0729 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
04/06/074 June 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
11/05/0611 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
09/05/059 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
09/02/059 February 2005 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | SECRETARY RESIGNED |
26/02/0426 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: C/O JAMES & COWPER, 3 WESLEY GATE, QUEENS ROAD READING BERKSHIRE RG1 4AP |
20/05/0320 May 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | NEW SECRETARY APPOINTED |
20/05/0320 May 2003 | SECRETARY RESIGNED |
30/04/0330 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNIFY BUSINESS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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