UNITY SOLUTIONS LTD

Company Documents

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

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

10/12/1310 December 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

25/03/1325 March 2013 DIRECTOR APPOINTED MR JASON MARK COLE

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JACKSON / 25/01/2013

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM
57 A BROADWAY
LEIGH ON SEA
ESSEX
SS9 1PE

View Document

23/04/1223 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1223 April 2012 COMPANY NAME CHANGED WESTBEACH LTD
CERTIFICATE ISSUED ON 23/04/12

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/02/111 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/02/1024 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 24 January 2009 with full list of shareholders

View Document

21/07/0921 July 2009 DISS40 (DISS40(SOAD))

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED PAUL MICHAEL JACKSON

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR SKYLINE CORPORATION LIMITED

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY REGISTRAR LIMITED

View Document

17/07/0817 July 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 NEW SECRETARY APPOINTED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM:
1ST FLOOR SUITE
39A LEICESTER ROAD
SALFORD
M7 4AS

View Document

07/02/967 February 1996 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