UNIWARE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Mr Diego Jose Bunster Echenique as a director on 2025-05-01

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-01-04 with updates

View Document

19/03/2519 March 2025 Notification of Vesta Software Group Limited as a person with significant control on 2025-01-01

View Document

19/03/2519 March 2025 Cessation of Jonas Computing (Uk) Limited as a person with significant control on 2025-01-01

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/12/249 December 2024

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

22/11/2322 November 2023 Termination of appointment of Thomas Baptie as a secretary on 2023-11-20

View Document

22/11/2322 November 2023 Registered office address changed from Gladstone House Hithercroft Road Wallingford OX10 9BT England to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Mr John Schilizzi as a secretary on 2023-11-20

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

03/05/223 May 2022 Appointment of Mr Thomas Baptie as a director on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

23/02/2223 February 2022 Registration of charge 028902490003, created on 2022-02-22

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

12/11/2112 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/11/2112 November 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 84/85 RIVERSIDE III SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4BH

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS COMPUTING (UK) LIMITED

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR PETER JAMES REDDING

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR RICHARD CLANCY

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

02/09/192 September 2019 SECRETARY APPOINTED MR THOMAS BAPTIE

View Document

02/09/192 September 2019 CESSATION OF MICHAEL RUSSELL BRAND AS A PSC

View Document

02/09/192 September 2019 CESSATION OF JEREMEY RUSSELL BRAND AS A PSC

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAND

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH MCCOURT

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 CANCELLATION OF REDEMPTION RESERVE 30/04/2014

View Document

09/05/149 May 2014 SOLVENCY STATEMENT DATED 30/04/14

View Document

09/05/149 May 2014 STATEMENT BY DIRECTORS

View Document

09/05/149 May 2014 09/05/14 STATEMENT OF CAPITAL GBP 5000

View Document

08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH MCCOURT / 17/03/2011

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 84/85 RIVERSIDE III SIR THOMAS LONGLEY ROAD ROCHESTER ME2 4BH UNITED KINGDOM

View Document

10/02/1110 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 84-85 RIVERSIDE III SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE, ROCHESTER KENT ME2 4BH

View Document

16/02/1016 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 84-85 RIVERSIDE III SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE, ROCHESTER KENT ME2 4BH

View Document

05/03/095 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 84-85 RIVERSIDE III SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4BH

View Document

08/02/088 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ

View Document

10/02/0610 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 £ IC 1000000/500000 14/09/05 £ SR 500000@1=500000

View Document

29/11/0529 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/0510 October 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/03/0120 March 2001 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/05/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 £ IC 1630002/1000000 08/05/00 £ SR 630002@1=630002

View Document

18/05/0018 May 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

18/05/0018 May 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/05/00

View Document

05/05/005 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: ST GEORGE'S HOUSE 2 BROMLEY ROAD BECKENHAM KENT BR3 2JE

View Document

15/01/9715 January 1997 NC INC ALREADY ADJUSTED 20/12/96

View Document

15/01/9715 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/96

View Document

15/01/9715 January 1997 £ NC 1000000/2000000 20/12/96

View Document

15/01/9715 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/96

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

17/10/9617 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 £ NC 1000000/1999900 13/06/96

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 £ NC 1999900/2999800 13/06/96

View Document

11/07/9611 July 1996 £ NC 100/1000000 13/0

View Document

11/07/9611 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/96

View Document

27/06/9627 June 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/11/953 November 1995 NEW SECRETARY APPOINTED

View Document

03/11/953 November 1995 EXEMPTION FROM APPOINTING AUDITORS 31/10/95

View Document

20/03/9520 March 1995 COMPANY NAME CHANGED UNITY SOFTWARE LIMITED CERTIFICATE ISSUED ON 21/03/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/09/9420 September 1994 COMPANY NAME CHANGED UNITY BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/09/94

View Document

04/02/944 February 1994 SECRETARY RESIGNED

View Document

21/01/9421 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information