UNIQUE ID SOFTWARE LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MORPETH JAMESON / 20/04/2018

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 14/02/2018

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

24/03/1524 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA UNITED KINGDOM

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 03/12/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 03/12/2012

View Document

14/11/1214 November 2012 MINUTES OF MEETING

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

09/02/129 February 2012 SECRETARY APPOINTED WILLIAM GRANT DUNCAN

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY PENNY VERBE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WILDIG

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/03/093 March 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED STEPHEN PARISH

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED RICHARD MORPETH JAMESON

View Document

05/06/085 June 2008 PREVEXT FROM 31/12/2007 TO 31/01/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 57-59 BEAK STREET LONDON W1F 9SJ

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/06/993 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 COMPANY NAME CHANGED SALMONCHARM LIMITED CERTIFICATE ISSUED ON 13/03/98

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NC INC ALREADY ADJUSTED 05/03/98

View Document

10/03/9810 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/98

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

10/03/9810 March 1998 £ NC 1000/100000 05/03/98

View Document

19/02/9819 February 1998 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