UNISOLVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

13/02/2513 February 2025 Change of details for Uni Bidco Limited as a person with significant control on 2024-02-19

View Document

17/01/2517 January 2025 Termination of appointment of Martin Steven Pitter as a director on 2024-12-31

View Document

17/01/2517 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/11/2415 November 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

02/10/242 October 2024 Appointment of Mr Thomas Gray as a director on 2024-10-01

View Document

18/07/2418 July 2024 Satisfaction of charge 049655500001 in full

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

10/12/2310 December 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Statement of company's objects

View Document

01/06/231 June 2023 Registration of charge 049655500001, created on 2023-05-30

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

08/03/238 March 2023 Cessation of Leslie James White as a person with significant control on 2023-03-06

View Document

08/03/238 March 2023 Termination of appointment of Leslie James White as a secretary on 2023-03-06

View Document

08/03/238 March 2023 Cessation of Martin Steven Pitter as a person with significant control on 2023-03-06

View Document

08/03/238 March 2023 Notification of Uni Bidco Limited as a person with significant control on 2023-03-06

View Document

08/03/238 March 2023 Appointment of Mr David George Harrison as a director on 2023-03-06

View Document

08/03/238 March 2023 Appointment of Mr Paul Barry as a director on 2023-03-06

View Document

08/03/238 March 2023 Appointment of Thomas Gray as a secretary on 2023-03-06

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

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

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

08/02/228 February 2022 Change of details for Mr Leslie James White as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from Unit 2, First West Business Centre Linnell Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PS to Timsons Business Centre Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 2022-02-08

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

22/05/1822 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JAMES WHITE / 12/04/2018

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE JAMES WHITE / 12/04/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

21/02/1621 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM UNIT 14 THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/03/1310 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 109 DOWNS ROAD COULSDON SURREY CR5 1AD

View Document

01/07/121 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEVEN PITTER / 13/02/2012

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES WHITE / 13/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEVEN PITTER / 13/02/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MARTIN STEVEN PITTER

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD CM2 0PP

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WHITE / 12/11/2008

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR GARY WHITE

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY CARLTON BAKER CLARKE

View Document

17/11/0817 November 2008 SECRETARY APPOINTED LESLIE JAMES WHITE

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: WWW.BUY-THIS-COMPANY-NAME.COM 29 HARLEY STREET LONDON LONDON W1G 9QR

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

17/11/0317 November 2003 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