UNIFY MANAGEMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | |
22/05/2522 May 2025 | |
22/05/2522 May 2025 | |
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-09-30 |
14/01/2514 January 2025 | Appointment of Rachel Hannah Brunt as a director on 2025-01-13 |
14/01/2514 January 2025 | Termination of appointment of Kevin James Crotty as a director on 2025-01-13 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-10-02 |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
24/05/2424 May 2024 | Termination of appointment of Katharine Jane Vokes as a director on 2023-12-28 |
09/01/249 January 2024 | Appointment of Simon Thomas Durbin as a director on 2023-12-13 |
09/01/249 January 2024 | Termination of appointment of Christopher Andrew Roberts as a director on 2023-12-13 |
09/01/249 January 2024 | Appointment of Andrew Charles Butterworth as a director on 2023-12-13 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
26/06/2326 June 2023 | |
26/06/2326 June 2023 | |
26/06/2326 June 2023 | |
26/06/2326 June 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with updates |
28/01/2228 January 2022 | Termination of appointment of Craig Alan Barratt as a director on 2022-01-12 |
27/01/2227 January 2022 | Termination of appointment of Richard Peter Burgess as a director on 2022-01-12 |
27/01/2227 January 2022 | Termination of appointment of John Thornton Tasker as a director on 2022-01-12 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-09-30 |
16/12/2116 December 2021 | Second filing of a statement of capital following an allotment of shares on 2020-10-01 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
21/07/2121 July 2021 | Amended total exemption full accounts made up to 2020-09-30 |
18/06/2118 June 2021 | Director's details changed for Mr Kevin James Crotty on 2021-01-01 |
01/06/211 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | SECOND FILING OF AP01 FOR JOHN THORNTON TASKER |
24/11/2024 November 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
24/11/2024 November 2020 | SAIL ADDRESS CREATED |
18/11/2018 November 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE OGLESBY / 01/10/2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JANE VOKES / 22/10/2020 |
14/10/2014 October 2020 | 01/10/20 STATEMENT OF CAPITAL GBP 39060 |
14/10/2014 October 2020 | ARTICLES OF ASSOCIATION |
14/10/2014 October 2020 | ADOPT ARTICLES 01/10/2020 |
14/10/2014 October 2020 | Statement of capital following an allotment of shares on 2020-10-01 |
12/10/2012 October 2020 | DIRECTOR APPOINTED MR THORNTON TASKER |
12/10/2012 October 2020 | DIRECTOR APPOINTED MRS KATHERINE JANE VOKES |
12/10/2012 October 2020 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ROBERTS |
12/10/2012 October 2020 | DIRECTOR APPOINTED MR KEVIN CROTTY |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/02/2027 February 2020 | DIRECTOR APPOINTED MR CRAIG ALAN BARRATT |
27/02/2027 February 2020 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE OGLESBY |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM UNION ALBERT SQUARE MANCHESTER M2 6LW UNITED KINGDOM |
07/02/207 February 2020 | COMPANY NAME CHANGED AGHOCO 1902 LIMITED CERTIFICATE ISSUED ON 07/02/20 |
06/02/206 February 2020 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED |
06/02/206 February 2020 | DIRECTOR APPOINTED RICHARD PETER BURGESS |
06/02/206 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE OGLESBY |
06/02/206 February 2020 | CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM |
06/02/206 February 2020 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED |
06/02/206 February 2020 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED |
06/02/206 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART |
06/02/206 February 2020 | CURRSHO FROM 31/10/2020 TO 30/09/2020 |
09/10/199 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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