UNION SQUARE SOFTWARE (INTERNATIONAL) LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

09/05/249 May 2024 Director's details changed for Mr John Kenneth Stipancich on 2023-07-31

View Document

15/04/2415 April 2024 Termination of appointment of Michael Lee Krone as a director on 2024-03-31

View Document

15/04/2415 April 2024 Appointment of Tracy Lyn Schampers as a director on 2024-03-31

View Document

15/04/2415 April 2024 Termination of appointment of Michael Patrick Corkery as a director on 2024-03-31

View Document

31/08/2331 August 2023 Director's details changed for Mr John Kenneth Stipancich on 2023-08-21

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

07/05/217 May 2021 DISS40 (DISS40(SOAD))

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 DIRECTOR APPOINTED JOHN STIPANCICH

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MICHAEL PATRICK CORKERY

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

15/02/1715 February 2017 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 DIRECTOR APPOINTED MR MICHAEL LEE KRONE

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SETCHFIELD

View Document

20/07/1620 July 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD VINCENT

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WAKEFIELD

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YANDELL

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR ROBERT WALTON

View Document

05/05/165 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/07/1529 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

18/05/1518 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

01/05/141 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

15/05/1315 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/07/1230 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/05/1211 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/05/1111 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 26 GOLF VIEW BEARSDEN GLASGOW G61 4HJ

View Document

21/02/1121 February 2011 CHANGE OF NAME 11/02/2011

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED ARCHETYPE SOFTWARE LIMITED CERTIFICATE ISSUED ON 21/02/11

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR RICHARD DAVID VINCENT

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR WILLIAM HARGREAVES YANDELL

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR TIMOTHY WILLIAM SETCHFIELD

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR PETER WAKEFIELD

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN JAMES

View Document

05/11/105 November 2010 CURRSHO FROM 31/05/2011 TO 28/02/2011

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALEC JAMES

View Document

27/07/1027 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEC JAMES / 25/04/2010

View Document

20/07/0920 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 PARTIC OF MORT/CHARGE *****

View Document

18/04/0718 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0726 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 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