UNION SOLUTIONS LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12

View Document

04/04/224 April 2022 Full accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA ENGLAND

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROBERT

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY FIONA RABBETTS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JASON RABBETTS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES RUSS

View Document

02/05/182 May 2018 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR MICHEL FRANCOIS ROBERT

View Document

06/03/186 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSS / 20/09/2014

View Document

12/09/1412 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

09/09/149 September 2014 25/07/14 STATEMENT OF CAPITAL GBP 116.090

View Document

09/09/149 September 2014 APPROVE PROPOSED AGREEMENT/RATIFY AUTHORIZED CAPITAL 25/07/2014

View Document

09/09/149 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/09/141 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 03/02/14 STATEMENT OF CAPITAL GBP 122.200

View Document

17/03/1417 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1425 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

25/07/1325 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEPHEN RABBETTS / 13/11/2012

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / FIONA LOUISE RABBETTS / 13/11/2012

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

28/07/1128 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

23/11/1023 November 2010 ADOPT ARTICLES 28/10/2010

View Document

23/11/1023 November 2010 SUB-DIVISION 28/10/10

View Document

03/11/103 November 2010 28/10/10 STATEMENT OF CAPITAL GBP 116.09

View Document

22/07/1022 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM ST GEORGES HOUSE 31-33 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED STORPOINT DATA LIMITED CERTIFICATE ISSUED ON 17/05/07

View Document

30/08/0630 August 2006 COMPANY NAME CHANGED GLASSHOUSE SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/08/06

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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