UNION IT SERVICE LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Accounts for a dormant company made up to 2024-12-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/08/2420 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
13/08/2413 August 2024 | Termination of appointment of Go Ahead Service Limited as a secretary on 2024-08-13 |
13/08/2413 August 2024 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom to 85 Great Portland Street London W1W 7LT on 2024-08-13 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
06/04/236 April 2023 | Accounts for a dormant company made up to 2022-12-31 |
19/01/2319 January 2023 | Accounts for a dormant company made up to 2021-12-31 |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Accounts for a dormant company made up to 2020-12-31 |
01/02/221 February 2022 | Director's details changed for Ms Melanie Kristina Bihler on 2021-11-30 |
01/02/221 February 2022 | Confirmation statement made on 2021-12-10 with updates |
01/02/221 February 2022 | Confirmation statement made on 2019-12-09 with updates |
01/02/221 February 2022 | Accounts for a dormant company made up to 2019-12-31 |
01/02/221 February 2022 | Administrative restoration application |
06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
09/04/209 April 2020 | COMPANY NAME CHANGED PERFUME DELIGHT LIMITED CERTIFICATE ISSUED ON 09/04/20 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
10/12/1810 December 2018 | 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