UNSHACKLED.COM LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

25/06/2525 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

11/04/2511 April 2025 Termination of appointment of Lawrence Mark Perrett as a director on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Mr Michael Fenton as a director on 2025-04-11

View Document

14/01/2514 January 2025 Termination of appointment of John Edward Morris as a director on 2024-12-30

View Document

14/01/2514 January 2025 Termination of appointment of John James Whittle as a director on 2025-01-06

View Document

14/01/2514 January 2025 Termination of appointment of Steven Lloyd as a director on 2024-12-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

26/06/2426 June 2024 Cancellation of shares. Statement of capital on 2024-06-11

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Directors statement and auditors report. Out of capital

View Document

14/05/2414 May 2024 Resolutions

View Document

31/01/2431 January 2024 Purchase of own shares.

View Document

18/01/2418 January 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

07/12/237 December 2023 Directors statement and auditors report. Out of capital

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

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

View Accounts

02/09/232 September 2023 Accounts for a small company made up to 2022-09-30

View Document

14/08/2314 August 2023 Appointment of Mr Lawrence Mark Perrett as a director on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of David Hodgson Canfield as a director on 2023-08-14

View Document

07/07/237 July 2023 Second filing of Confirmation Statement dated 2023-05-18

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Andrew Phillip Santus as a director on 2022-01-21

View Document

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2019

View Document

09/10/199 October 2019 ADOPT ARTICLES 20/09/2019

View Document

03/06/193 June 2019 18/05/19 STATEMENT OF CAPITAL GBP 4650008.50000

View Document

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 30/08/18 STATEMENT OF CAPITAL GBP 4650008.5

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 15/06/17 STATEMENT OF CAPITAL GBP 4650008.5

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 22/12/16 STATEMENT OF CAPITAL GBP 4125008.5

View Document

17/05/1717 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 4625008.5

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/09/166 September 2016 07/07/16 STATEMENT OF CAPITAL GBP 3450008.50

View Document

06/07/166 July 2016 15/06/16 STATEMENT OF CAPITAL GBP 2370008.50000

View Document

27/06/1627 June 2016 03/06/16 STATEMENT OF CAPITAL GBP 2370008.50

View Document

13/06/1613 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 19/01/16 STATEMENT OF CAPITAL GBP 2315007.90000

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 SECOND FILING FOR FORM SH01

View Document

04/05/164 May 2016 SECOND FILING FOR FORM SH01

View Document

01/05/161 May 2016 COMPANY NAME CHANGED TRUE CONNECTIVITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/05/16

View Document

01/05/161 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ANDREW PHILLIP SANTUS

View Document

18/04/1618 April 2016 15/04/16 STATEMENT OF CAPITAL GBP 2500000

View Document

11/01/1611 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 2500000

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR MARK HAWKINS

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR MATTHEW DENMAN

View Document

29/12/1529 December 2015 ADOPT ARTICLES 02/12/2015

View Document

12/08/1512 August 2015 07/07/15 STATEMENT OF CAPITAL GBP 2500000.00

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM, C/O STEVEN LLOYD, SUITE 18 18 HILTON STREET, MANCHESTER, M1 1FR, ENGLAND

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM, APV HOUSE PARKHOUSE INDUSTRIAL ESTATE, SPEEDWELL ROAD, NEWCASTLE-UNDER-LYME, ST5 7RG, UNITED KINGDOM

View Document

29/06/1529 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 2125000.00

View Document

18/05/1518 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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