UNIQUE INTEGRATED SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-03-10 with updates

View Document

08/12/228 December 2022 Cessation of Philip Joseph Donougher as a person with significant control on 2022-03-09

View Document

08/12/228 December 2022 Notification of a person with significant control statement

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/10/1924 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

02/10/172 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 3B SELBY PLACE STANLEY BUSINESS PARK SKELMERSDALE WN8 8EF

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR ANTONY DONOUGHER

View Document

06/02/156 February 2015 01/01/15 STATEMENT OF CAPITAL GBP 745

View Document

06/02/156 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 21/09/12 STATEMENT OF CAPITAL GBP 744

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/09/1228 September 2012 ALTER ARTICLES 21/09/2012

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOSEPH DONOUGHER / 25/01/2011

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE HEWSON / 25/01/2011

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BROWN / 25/01/2011

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHALL / 25/01/2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHALL / 24/01/2011

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE HEWSON / 24/01/2011

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE HEWSON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHALL / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH DONOUGHER / 25/01/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 3C SELBY PLACE STANLEY BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 8EF

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/08/0217 August 2002 £ IC 1000/740 31/07/02 £ SR 260@1=260

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/12/0029 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95

View Document

26/01/9526 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/06/9128 June 1991 SECRETARY RESIGNED

View Document

19/06/9119 June 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