DAVIES UNIX SERVICE LTD

Company Documents

DateDescription
28/12/2428 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Change of details for Mr Scott Davies as a person with significant control on 2022-12-01

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/04/2125 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/04/1910 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT DAVIES / 12/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT DAVIES / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVIES / 12/07/2018

View Document

19/04/1819 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 CESSATION OF FLOR DAVIES AS A PSC

View Document

01/11/171 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 Registered office address changed from , 7 Paver Drive, Brayton, Selby, North Yorkshire, YO8 9th to Briardene, Hull Road Briardene, Hull Road Dunnington York North Yorkshire YO19 5LP on 2017-09-26

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MRS FLOR MARIA DAVIES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 7 PAVER DRIVE BRAYTON SELBY NORTH YORKSHIRE YO8 9TH

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

15/10/1315 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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