UNITED NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Park Clyst St Mary Exeter EX5 1GD on 2025-03-21

View Document

13/02/2513 February 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-12-18

View Document

07/02/237 February 2023 Liquidators' statement of receipts and payments to 2022-12-18

View Document

28/01/2228 January 2022 Liquidators' statement of receipts and payments to 2021-12-18

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 2 BRIDGE FARM OFFICES HARBERTON TOTNES TQ9 7PP ENGLAND

View Document

03/01/203 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/203 January 2020 SPECIAL RESOLUTION TO WIND UP

View Document

03/01/203 January 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR SIMON GLENN STONE

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM TELE HOUSE BOREHAMWOOD ENTERPRISE PARK THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RJ

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/12/1831 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

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

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE HINTON / 01/01/2010

View Document

27/07/1027 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER WHITE / 01/01/2010

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNE HINTON / 08/08/2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: ABBOTS MANOR THAXTED ROAD, WIMBISH SAFFRON WALDEN ESSEX CB10 2UT

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 £ NC 100/1000 15/08/0

View Document

08/10/028 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/028 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0222 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 EXEMPTION FROM APPOINTING AUDITORS 01/04/99

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 13 SANDOWN GROVE TUNBRIDGE WELLS KENT TN2 4RW

View Document

26/04/9926 April 1999 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/04/9919 April 1999 EXEMPTION FROM APPOINTING AUDITORS 18/02/99

View Document

16/04/9916 April 1999 COMPANY NAME CHANGED ELMKEEP LIMITED CERTIFICATE ISSUED ON 19/04/99

View Document

14/04/9914 April 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/984 December 1998 APPLICATION FOR STRIKING-OFF

View Document

25/11/9725 November 1997 EXEMPTION FROM APPOINTING AUDITORS 18/09/97

View Document

25/11/9725 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/02/974 February 1997 EXEMPTION FROM APPOINTING AUDITORS 18/09/96

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 EXEMPTION FROM APPOINTING AUDITORS 25/07/95

View Document

10/10/9410 October 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 EXEMPTION FROM APPOINTING AUDITORS 15/09/94

View Document

10/10/9410 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/02/946 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/02/946 February 1994 EXEMPTION FROM APPOINTING AUDITORS 20/01/94

View Document

29/11/9329 November 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: 5 STONE BUILDINGS LINCOLNS INN LONDON WC2A 3XT

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

10/03/8810 March 1988 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8517 January 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information