UNIQUE SOLUTIONS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-03-30

View Document

28/03/2528 March 2025 Amended micro company accounts made up to 2023-03-30

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2418 April 2024 Amended total exemption full accounts made up to 2022-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-03-30

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

17/12/2117 December 2021 Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to Blakenhall Business Centre Thames Road Walsall WS3 1LZ on 2021-12-17

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-30

View Document

31/10/2131 October 2021 Registered office address changed from Blakenall Business Centre 79 Thames Road Walsall WS3 1LZ England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 2021-10-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM AZETS VENTURA PARK ROAD TAMWORTH B78 3HL ENGLAND

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BALDWINS VENTURA PARK ROAD TAMWORTH B78 3HL ENGLAND

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASWANT RAY KANDA

View Document

21/07/2021 July 2020 CESSATION OF JASS KAY AS A PSC

View Document

14/07/2014 July 2020 CESSATION OF PARSHOTAM LAL CHHIBER AS A PSC

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASS KAY / 01/12/2019

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARSHOTAM LAL CHHIBER

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

06/06/196 June 2019 SAIL ADDRESS CHANGED FROM: ILMEX BUSINESS CENTREQ SHOBNALL ROAD BURTON-ON-TRENT DE14 2AU ENGLAND

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASS KAY

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR GABRIELLA GUINNES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR JASS KAY

View Document

19/06/1819 June 2018 CESSATION OF GABRIELLA GUINNES AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR GABRIELLA GUINNES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM IMEX BUSINESS CENTRE, SUITE FF13 SHOBNALL ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2AU ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 SAIL ADDRESS CHANGED FROM: 6 MALVERN CLOSE THE MEADOWS STAFFORD STAFFORDSHIRE ST17 4TH UNITED KINGDOM

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GABRIELLA GUINNES / 10/10/2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR NARINDER TIMANA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM PARK BUSINESS CENTRE HASTINGWOOD INDUSTRIAL PARK, WOOD LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9QR

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MISS GABRIELLA GUINNES

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM UNIT 6 BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA

View Document

10/02/1410 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM GROSVENOR HOUSE SUITE 305 CENTRAL PARK HOLLINSWOOD ROAD TELFORD SHROPSHIRE TF2 9TW

View Document

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 SAIL ADDRESS CREATED

View Document

19/12/1219 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM SUITE 12 HALESFIELD BUSINESS CENTRE HALESFIELD BUSINESS PARK HALESFIELD 8 TELFORD SHROPSHIRE TF7 4QN UNITED KINGDOM

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM SUITE 12 HALESFIELD BUSINESS CENTRE, HALESFIELD BUSINESS PA HALESFIELD 8 TELFORD SHROPSHIRE TF7 4QN UNITED KINGDOM

View Document

25/11/1125 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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