UNIT4 UK SOFTWARE HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Registered office address changed from Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-01-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Second filing for the appointment of Ms Michal Eisenberg as a director

View Document

03/04/243 April 2024 Termination of appointment of Russell Wyn John Alexander as a director on 2024-03-31

View Document

11/03/2411 March 2024 Appointment of Ms Michal Eisenberg as a director on 2024-03-01

View Document

11/03/2411 March 2024 Appointment of Mr Mark James Clayton as a director on 2024-03-01

View Document

22/11/2322 November 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Termination of appointment of Christine Frances Richards as a director on 2023-09-15

View Document

01/09/231 September 2023 Registered office address changed from 2 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 2023-09-01

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP England to 2 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 2022-10-13

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Appointment of Mr Russell Wyn John Alexander as a director on 2022-02-10

View Document

11/02/2211 February 2022 Termination of appointment of Gordon Mckenzie Stuart as a director on 2022-01-31

View Document

11/02/2211 February 2022 Appointment of Mr Matthew Thomas Bagley as a director on 2022-02-10

View Document

29/11/2129 November 2021 Registration of charge 091914090003, created on 2021-11-22

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Appointment of Joannes Adrianus Petrus Henricus De Rooij as a director on 2021-09-15

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICKY COX

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MISS CHRISTINE FRANCES RICHARDS

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR GORDON MCKENZIE STUART

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHAN SIEBER

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR NICKY THOMAS COX

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR DERREN NISBET

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM EDEN HOUSE, EDEN OFFICE PARK, 82 MACRAE ROAD PILL BRISTOL BS20 0DD ENGLAND

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/04/1728 April 2017 SAIL ADDRESS CREATED

View Document

30/03/1730 March 2017 SECOND FILING OF AP01 FOR JACQUES ANDRE MARTIN BRUINS SLOT

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR JAQUES ANDRE MARTIN BRUINS SLOT

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR RAY LECLERCQ

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE BISHOP

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BISHOP

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091914090002

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM ST GEORGE'S HALL EASTON-IN-GORDANO BRISTOL BS20 0PX

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM EDEN HOUSE, EDEN OFFICE PARK 82 MACRAE ROAD PILL BRISTOL BS20 0DD ENGLAND

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM EDEN HOUSE, EDEN PARK MACRAE ROAD PILL BRISTOL BS20 0DD ENGLAND

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR DERREN NISBET

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN SUTTON

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR STEPHAN SIEBER

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR RAY LECLERCQ

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL VOGEL

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091914090001

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS HELEN FRANCIS SUTTON

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANWEN ROBINSON

View Document

06/01/156 January 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information