UNITEL NETWORK SERVICES LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CULLEN / 29/07/2019

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

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

View Accounts

23/06/1823 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ANN CULLEN / 15/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CULLEN / 15/02/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 SECRETARY APPOINTED ANN CULLEN

View Document

16/08/1116 August 2011 DISS40 (DISS40(SOAD))

View Document

15/08/1115 August 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

27/04/1127 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM DAISY HOUSE SUITE 1 LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

12/04/1112 April 2011 12/04/11 STATEMENT OF CAPITAL GBP 216000

View Document

12/04/1112 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/06/105 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CULLEN / 12/04/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBINSON RILEY / 01/03/2010

View Document

14/03/1014 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 80 GREAT EASTERN STREET LONDON EC2A 3RS

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MATTHEW ROBINSON RILEY

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR SPENCER DREDGE

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PERKS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR SPENCER DREDGE

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BALAAM

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED TIMOTHY HOWARD PERKS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR EDDIE BUXTON

View Document

02/06/082 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: TELFORD HOUSE CORNER HALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HN

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: TAYLOR JOYNSON GARRETT CARMELITE,VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

30/04/0130 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 AUDITOR'S RESIGNATION

View Document

10/05/0010 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 CONVE 09/11/99

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 SECTION 89 09/11/99

View Document

23/12/9923 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 1 IVY STREET PRIORY INDUSTRIAL ESTATE BIRKENHEAD MERSEYSIDE L41 5EE

View Document

23/12/9923 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

23/12/9923 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/99

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 46 MANOR HILL BIRKENHEAD MERSEYSIDE L43 1UE

View Document

04/05/994 May 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 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