UNILINK SOFTWARE LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

29/03/2529 March 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

08/03/248 March 2024 Full accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Change of details for The Unilink Group Limited as a person with significant control on 2023-09-01

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

04/07/234 July 2023 Satisfaction of charge 029240460005 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

05/03/235 March 2023 Notification of The Unilink Group Limited as a person with significant control on 2023-01-01

View Document

25/01/2325 January 2023 Satisfaction of charge 029240460006 in full

View Document

18/10/2218 October 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

29/09/2129 September 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

24/09/2124 September 2021 Registration of charge 029240460006, created on 2021-09-22

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

17/11/1717 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029240460005

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

06/07/146 July 2014 REGISTERED OFFICE CHANGED ON 06/07/2014 FROM 11 LAVINGTON STREET LONDON SE1 0NZ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/06/1422 June 2014 APPOINTMENT TERMINATED, DIRECTOR DIANA SPENCER

View Document

22/06/1422 June 2014 APPOINTMENT TERMINATED, SECRETARY DIANA SPENCER

View Document

27/04/1427 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/04/1328 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/05/124 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ZANETA WHITWORTH

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZANETA PAULINA WHITWORTH / 09/06/2011

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DIANA ESTHER SPENCER / 01/05/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS TOYE / 01/05/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DR DIANA ESTHER SPENCER / 01/05/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZANETA PAULINA WHITWORTH / 28/04/2010

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DIANA ESTHER SPENCER / 28/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS TOYE / 28/04/2010

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MRS ZANETA PAULINA WHITWORTH

View Document

29/09/0929 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANA SPENCER / 01/05/2009

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANA SPENCER / 01/05/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS TOYE / 01/05/2009

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS TOYE / 01/05/2009

View Document

18/03/0918 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 REREG PLC-PRI 15/06/07

View Document

17/07/0717 July 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/07/0717 July 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/07/0717 July 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/06/0721 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED UNILINK COMPUTERS PLC CERTIFICATE ISSUED ON 17/10/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/027 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/12/004 December 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/12/004 December 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/12/004 December 2000 AUDITORS' REPORT

View Document

04/12/004 December 2000 AUDITORS' STATEMENT

View Document

04/12/004 December 2000 BALANCE SHEET

View Document

04/12/004 December 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/12/004 December 2000 REREGISTRATION PRI-PLC 22/11/00

View Document

04/12/004 December 2000 ADOPT MEM AND ARTS 22/11/00

View Document

04/12/004 December 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/04/9827 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/11/976 November 1997 REDEMPTION OF SHARES 31/07/96

View Document

06/11/976 November 1997 REDEMPTION OF SHARES 31/03/97

View Document

06/11/976 November 1997 £ SR 39000@1 31/07/96

View Document

06/11/976 November 1997 £ SR 21000@1 31/03/97

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/04/9527 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ADOPT MEM AND ARTS 14/02/95

View Document

15/03/9515 March 1995 NC INC ALREADY ADJUSTED 14/02/95

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 SECRETARY RESIGNED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/05/9419 May 1994 NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

28/04/9428 April 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


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