UNIQ SYSTEMS LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

19/07/2419 July 2024 Director's details changed for Mr James Oliver John Bagley on 2024-07-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/09/2222 September 2022 Director's details changed for Mr James Oliver John Bagley on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from St Helen's House King Street Derby DE1 3EE England to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr Christopher Alan Peter Smith on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Smith Cooper System Partners Limited as a person with significant control on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 REDUCE ISSUED CAPITAL 28/11/2017

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY DAWN BAYLY

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAWN BAYLY

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAYLY

View Document

04/12/174 December 2017 STATEMENT BY DIRECTORS

View Document

04/12/174 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 100

View Document

04/12/174 December 2017 CESSATION OF GRAHAM JOHN BAYLY AS A PSC

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMITH COOPER SYSTEM PARTNERS LIMITED

View Document

04/12/174 December 2017 SOLVENCY STATEMENT DATED 28/11/17

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR JAMES OLIVER JOHN BAGLEY

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR CHRIS SMITH

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM KINGFISHER HOUSE UNIT 5, HEADLEY PARK 8 HEADLEY ROAD EAST WOODLEY BERKS RG5 4SA

View Document

04/12/174 December 2017 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN KAREN BAYLY / 11/10/2016

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BAYLY / 11/10/2016

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN KAREN BAYLY / 11/10/2016

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BAYLY / 11/10/2016

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

11/01/1711 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

07/04/167 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/09/148 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM LINPAC HOUSE HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4HY

View Document

28/08/1228 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANJAM SOHAIL

View Document

17/08/1117 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN KAREN BAYLY / 15/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN KAREN BAYLY / 15/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANJAM SOHAIL / 15/08/2009

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BAYLY / 15/08/2009

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MRS DAWN KAREN BAYLY

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 2 PARK HOUSE 17 HEADLEY ROAD WOODLEY READING BERKSHIRE RG5 4JB

View Document

20/08/0120 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: 72 - 74 HIGH STREET WARGRAVE BERKSHIRE RG10 8BY

View Document

15/09/9415 September 1994 SECRETARY RESIGNED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: 16, HARRIS CLOSE WOODLEY BERKS RG5 4RX.

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/02/941 February 1994 NEW SECRETARY APPOINTED

View Document

22/09/9322 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

21/06/9321 June 1993 EXEMPTION FROM APPOINTING AUDITORS 12/06/93

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDS B2 5DP

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 SECRETARY RESIGNED

View Document

15/08/9115 August 1991 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