UNIFY PROPERTY 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
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/02/2320 February 2023 Registration of charge 056845180018, created on 2023-02-15

View Document

29/11/2229 November 2022 Registration of charge 056845180017, created on 2022-11-25

View Document

22/09/2222 September 2022 Director's details changed for Mr Adam Giovanni Esposito on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr Edward James Bird on 2022-09-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Registration of charge 056845180016, created on 2021-07-07

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056845180015

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056845180014

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056845180013

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056845180012

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056845180011

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056845180003

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056845180010

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056845180009

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056845180008

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056845180007

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES BIRD

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GIOVANNI ESPOSITO

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056845180006

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

09/08/169 August 2016 SAIL ADDRESS CHANGED FROM: 5 MIDLAND WAY BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4XA UNITED KINGDOM

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ESPOSITO / 29/07/2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 5 MIDLAND WAY BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4XA

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056845180005

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056845180004

View Document

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056845180003

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 COMPANY NAME CHANGED UNIFY DOCUMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/03/12

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/01/1126 January 2011 SAIL ADDRESS CHANGED FROM: 120 SHEFFIELD ROAD DRONFIELD DERBYSHIRE S18 2JA UNITED KINGDOM

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 120 SHEFFIELD ROAD DRONFIELD N E DERBYSHIRE S18 2JA

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ESPOSITO / 01/12/2009

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY ADAM ESPOSITO

View Document

21/10/0921 October 2009 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MRS NICOLA COOK

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 PREVSHO FROM 31/01/2009 TO 31/08/2008

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: DAISY WALK NETHERTHORPE SHEFFIELD S YORKSHIRE S3 7PJ

View Document

13/02/0713 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 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