UNION SQUARE SOFTWARE LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

25/09/2425 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

26/03/2426 March 2024 Termination of appointment of Michael Lee Krone as a director on 2024-03-04

View Document

26/03/2426 March 2024 Appointment of Jason Phillip Conley as a director on 2024-03-04

View Document

25/03/2425 March 2024 Appointment of Brandon Lee Cross as a director on 2024-03-04

View Document

15/11/2315 November 2023 Full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/08/2331 August 2023 Director's details changed for Tracy Schampers on 2023-08-21

View Document

31/08/2331 August 2023 Director's details changed for Mr John Kenneth Stipancich on 2023-08-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

25/12/1825 December 2018 DISS40 (DISS40(SOAD))

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED TRACY SCHAMPERS

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORKERY

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MICHAEL PATRICK CORKERY

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED JOHN STIPANCICH

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON

View Document

13/12/1613 December 2016 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

18/10/1618 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

08/08/168 August 2016 19/07/16 STATEMENT OF CAPITAL GBP 102.75

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR ROBERT NORMAN WALTON

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR MICHAEL LEE KRONE

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 7 THE TRIANGLE NOTTINGHAM NG2 1AE

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YANDELL

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD VINCENT

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY PETER WAKEFIELD

View Document

20/07/1620 July 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WAKEFIELD

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SETCHFIELD

View Document

09/07/169 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1525 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

13/10/1413 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARGREAVES YANDELL / 01/09/2012

View Document

11/12/1211 December 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

26/09/1126 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

31/12/1031 December 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM SETCHFIELD / 30/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID VINCENT / 30/11/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARGREAVES YANDELL / 22/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WAKEFIELD / 22/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID VINCENT / 22/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM SETCHFIELD / 22/09/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 129A MIDDLETON BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG8 1FW

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/063 May 2006 RE:SUBDIVISION OF SHARE 31/03/06

View Document

03/05/063 May 2006 S-DIV 31/03/06

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/01/0313 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0313 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0226 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/09/0126 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

30/12/0030 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/09/0022 September 2000 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