UNIFIED IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewDirector's details changed for Mrs Ailiya Ali Jaffry on 2025-08-31

View Document

31/08/2531 August 2025 NewChange of details for Ailiya Ali Jaffry as a person with significant control on 2025-08-31

View Document

31/08/2531 August 2025 NewDirector's details changed for Mr Syed Ali Imam Jaffry on 2025-08-31

View Document

31/08/2531 August 2025 NewRegistered office address changed from 5 Dunsfold Rise Coulsdon CR5 2ED England to 19 Tempest Road Warrington WA5 3HP on 2025-08-31

View Document

31/08/2531 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

25/02/2525 February 2025 Change of details for Ailiya Ali Jaffry as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from Unit8, Dock Offices Surrey Quays Road London SE16 2XU England to 5 Dunsfold Rise Coulsdon CR5 2ED on 2025-02-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

06/10/216 October 2021 Change of details for Ailiya Ali Jaffry as a person with significant control on 2021-10-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AILIYA ALI JAFFRY

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR SYED ALI IMAM JAFFRY / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILIYA ALI JAFFRY / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ALI IMAM JAFFRY / 07/11/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM REAR OFFICE 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX ENGLAND

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ALI IMAM JAFFRY / 23/04/2018

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILIYA ALI JAFFRY / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ALI IMAM JAFFRY / 11/12/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR SYED ALI IMAM JAFFRY / 11/12/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 91 PENSHURST ROAD THORNTON HEATH SURREY CR7 7EF ENGLAND

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

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

View Accounts

03/02/163 February 2016 DIRECTOR APPOINTED MRS AILIYA ALI JAFFRY

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX ENGLAND

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 91 PENSHURST ROAD THORNTON HEATH CROYDON CR7 7EF ENGLAND

View Document

18/05/1518 May 2015 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