UNIQUEX SOFTWARE LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Declaration of solvency

View Document

14/05/2514 May 2025 Appointment of a voluntary liquidator

View Document

14/05/2514 May 2025 Resolutions

View Document

14/05/2514 May 2025 Registered office address changed from South Wing 2nd Floor Parkway 2 Parkway Business Centre, Princess Road Manchester M14 7LU England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2025-05-14

View Document

28/03/2528 March 2025 Certificate of change of name

View Document

20/01/2520 January 2025 Director's details changed for Mrs Tracey Anne Wilson on 2025-01-20

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-06-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

15/04/2415 April 2024 Satisfaction of charge 113037210001 in full

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

04/04/234 April 2023 Accounts for a small company made up to 2022-06-30

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-06-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MS TRACEY ANNE WILSON

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHACKLETON

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB ENGLAND

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

21/08/1921 August 2019 ALTER ARTICLES 22/05/2019

View Document

21/08/1921 August 2019 ARTICLES OF ASSOCIATION

View Document

08/07/198 July 2019 ALTER ARTICLES 22/05/2019

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113037210001

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR ROGER JOHN HARRIS

View Document

11/09/1811 September 2018 CURREXT FROM 30/04/2019 TO 30/06/2019

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 3RD FLOOR, CASTLEFIELD HOUSE LIVERPOOL ROAD MANCHESTER M3 4SB UNITED KINGDOM

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / UNIQUEX LIMITED / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHACKLETON / 16/04/2018

View Document

11/04/1811 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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