UNISOLVE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-03-31

View Document

26/02/2326 February 2023 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/09/2019 September 2020 APPOINTMENT TERMINATED, SECRETARY VANDANA NAGPAL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/06/186 June 2018 CESSATION OF VANDANA NAGPAL AS A PSC

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR SANJAY NAGPAL / 04/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/02/149 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR VANDANA NAGPAL

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MRS VANDANA NAGPAL

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 SAIL ADDRESS CHANGED FROM: WAYLANDS RADLETT ROAD WATFORD WD24 4LH UNITED KINGDOM

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY NAGPAL / 28/07/2011

View Document

28/07/1128 July 2011 Registered office address changed from , Waylands, Radlett Road, Watford, Herts, WD24 4LH on 2011-07-28

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM WAYLANDS, RADLETT ROAD WATFORD HERTS WD24 4LH

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / VANDANA NAGPAL / 28/07/2011

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

07/02/107 February 2010 SAIL ADDRESS CREATED

View Document

07/02/107 February 2010 31/01/10 STATEMENT OF CAPITAL GBP 4

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY NAGPAL / 04/02/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: FLAT 2, 91 OAKLEIGH ROAD NORTH LONDON N20 9EW

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 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