UNIFY MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/01/2514 January 2025 Appointment of Rachel Hannah Brunt as a director on 2025-01-13

View Document

14/01/2514 January 2025 Termination of appointment of Kevin James Crotty as a director on 2025-01-13

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-10-02

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

24/05/2424 May 2024 Termination of appointment of Katharine Jane Vokes as a director on 2023-12-28

View Document

09/01/249 January 2024 Appointment of Simon Thomas Durbin as a director on 2023-12-13

View Document

09/01/249 January 2024 Termination of appointment of Christopher Andrew Roberts as a director on 2023-12-13

View Document

09/01/249 January 2024 Appointment of Andrew Charles Butterworth as a director on 2023-12-13

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

28/01/2228 January 2022 Termination of appointment of Craig Alan Barratt as a director on 2022-01-12

View Document

27/01/2227 January 2022 Termination of appointment of Richard Peter Burgess as a director on 2022-01-12

View Document

27/01/2227 January 2022 Termination of appointment of John Thornton Tasker as a director on 2022-01-12

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Second filing of a statement of capital following an allotment of shares on 2020-10-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

21/07/2121 July 2021 Amended total exemption full accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Director's details changed for Mr Kevin James Crotty on 2021-01-01

View Document

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 SECOND FILING OF AP01 FOR JOHN THORNTON TASKER

View Document

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

View Document

24/11/2024 November 2020 SAIL ADDRESS CREATED

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE OGLESBY / 01/10/2020

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JANE VOKES / 22/10/2020

View Document

14/10/2014 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 39060

View Document

14/10/2014 October 2020 ARTICLES OF ASSOCIATION

View Document

14/10/2014 October 2020 ADOPT ARTICLES 01/10/2020

View Document

14/10/2014 October 2020 Statement of capital following an allotment of shares on 2020-10-01

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR THORNTON TASKER

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MRS KATHERINE JANE VOKES

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ROBERTS

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR KEVIN CROTTY

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/02/2027 February 2020 DIRECTOR APPOINTED MR CRAIG ALAN BARRATT

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE OGLESBY

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM UNION ALBERT SQUARE MANCHESTER M2 6LW UNITED KINGDOM

View Document

07/02/207 February 2020 COMPANY NAME CHANGED AGHOCO 1902 LIMITED CERTIFICATE ISSUED ON 07/02/20

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

06/02/206 February 2020 DIRECTOR APPOINTED RICHARD PETER BURGESS

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE OGLESBY

View Document

06/02/206 February 2020 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

06/02/206 February 2020 CURRSHO FROM 31/10/2020 TO 30/09/2020

View Document

09/10/199 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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