UNIPOS SYSTEMS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from C/O the Official Receiver Fermanagh House 20a Ormeau Avenue Belfast BT2 8NJ to C/O Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-10

View Document

01/12/231 December 2023 Registered office address changed from 631 Lisburn Road Belfast BT9 7GT to C/O the Official Receiver Fermanagh House 20a Ormeau Avenue Belfast BT2 8NJ on 2023-12-01

View Document

10/10/2310 October 2023 Order of court to wind up

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/10/1730 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/06/1629 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN MCMASTER

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MC MASTER

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/152 November 2015 26/10/15 STATEMENT OF CAPITAL GBP 1

View Document

15/10/1515 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 1001

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR ERIC RODNEY MCMASTER

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/05/1529 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/05/1414 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/05/1316 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/06/121 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/05/1025 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PATRICIA MCMASTER / 13/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MC MASTER / 13/05/2010

View Document

12/06/0912 June 2009 13/05/09 ANNUAL RETURN SHUTTLE

View Document

29/05/0929 May 2009 31/01/09 ANNUAL ACCTS

View Document

04/12/084 December 2008 31/01/08 ANNUAL ACCTS

View Document

04/06/084 June 2008 13/05/08 ANNUAL RETURN SHUTTLE

View Document

12/09/0712 September 2007 31/01/07 ANNUAL ACCTS

View Document

24/05/0724 May 2007 13/05/07 ANNUAL RETURN SHUTTLE

View Document

26/07/0626 July 2006 31/01/06 ANNUAL ACCTS

View Document

26/05/0626 May 2006 13/05/06 ANNUAL RETURN SHUTTLE

View Document

08/01/068 January 2006 31/01/05 ANNUAL ACCTS

View Document

17/09/0517 September 2005 13/05/05 ANNUAL RETURN SHUTTLE

View Document

09/12/049 December 2004 31/01/04 ANNUAL ACCTS

View Document

22/07/0422 July 2004 RETURN OF ALLOT OF SHARES

View Document

14/07/0414 July 2004 13/05/04 ANNUAL RETURN SHUTTLE

View Document

09/10/039 October 2003 31/01/03 ANNUAL ACCTS

View Document

19/05/0319 May 2003 13/05/03 ANNUAL RETURN SHUTTLE

View Document

30/10/0230 October 2002 31/01/02 ANNUAL ACCTS

View Document

15/05/0215 May 2002 13/05/02 ANNUAL RETURN SHUTTLE

View Document

09/11/019 November 2001 31/01/01 ANNUAL ACCTS

View Document

22/05/0122 May 2001 13/05/01 ANNUAL RETURN SHUTTLE

View Document

05/12/005 December 2000 31/01/00 ANNUAL ACCTS

View Document

30/05/0030 May 2000 13/05/00 ANNUAL RETURN SHUTTLE

View Document

17/04/0017 April 2000 CHANGE OF DIRS/SEC

View Document

17/04/0017 April 2000 RETURN OF ALLOT OF SHARES

View Document

07/01/007 January 2000 31/01/99 ANNUAL ACCTS

View Document

30/09/9930 September 1999 13/05/99 ANNUAL RETURN SHUTTLE

View Document

04/06/984 June 1998 13/05/98 ANNUAL RETURN SHUTTLE

View Document

20/04/9820 April 1998 CHANGE OF ARD

View Document

16/03/9816 March 1998 31/08/97 ANNUAL ACCTS

View Document

13/05/9713 May 1997 13/05/97 ANNUAL RETURN SHUTTLE

View Document

15/04/9715 April 1997 CHANGE IN SIT REG ADD

View Document

04/03/974 March 1997 UPDATED MEM AND ARTS

View Document

24/02/9724 February 1997 RESOLUTION TO CHANGE NAME

View Document

26/01/9726 January 1997 NOTICE OF ARD

View Document

24/05/9624 May 1996 CHANGE OF DIRS/SEC

View Document

13/05/9613 May 1996 Incorporation

View Document

13/05/9613 May 1996 DECLN COMPLNCE REG NEW CO

View Document

13/05/9613 May 1996 ARTICLES

View Document

13/05/9613 May 1996 PARS RE DIRS/SIT REG OFF

View Document

13/05/9613 May 1996 MEMORANDUM

View Document

13/05/9613 May 1996 Incorporation

View Document

13/05/8613 May 1986 Certificate of change of name

View Document

13/05/8613 May 1986 Certificate of change of name

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