UNIPOWER GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FIRST GAZETTE

View Document

13/02/1313 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY KEITH RENTALL

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR GEORGE LAWRENCE BERO

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HEAD

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL FREY

View Document

19/07/1219 July 2012 30/12/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER FREY / 12/08/2011

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH RENTALL

View Document

16/02/1116 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1116 February 2011 ADOPT ARTICLES 07/02/2011

View Document

16/02/1116 February 2011 ARTICLES OF ASSOCIATION

View Document

27/01/1127 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR SIMON PAUL HEAD

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 25/12/09

View Document

04/02/104 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

25/01/1025 January 2010 AUDITOR'S RESIGNATION

View Document

20/01/1020 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL RENTALL / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAY HESS / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE MERINO / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER FREY / 20/01/2010

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 GBP NC 200000/2000000 04/08/08

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED INTELLIGENCE BUSINESS SERVICES L IMITED CERTIFICATE ISSUED ON 22/12/06

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 AUDITOR'S RESIGNATION

View Document

14/01/9814 January 1998 S366A DISP HOLDING AGM 09/10/97

View Document

14/01/9814 January 1998 S386 DISP APP AUDS 09/10/97

View Document

14/01/9814 January 1998 S252 DISP LAYING ACC 09/10/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

15/03/9415 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9417 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

06/12/936 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

01/07/931 July 1993 COMPANY NAME CHANGED INTELLIGENCE POWER TECHNOLOGY LI MITED CERTIFICATE ISSUED ON 02/07/93

View Document

08/06/938 June 1993 COMPANY NAME CHANGED UNIPOWER EUROPE LIMITED CERTIFICATE ISSUED ON 09/06/93

View Document

05/03/935 March 1993 COMPANY NAME CHANGED INTELLIGENCE BUSINESS SERVICES L IMITED CERTIFICATE ISSUED ON 08/03/93

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 AUDITOR'S RESIGNATION

View Document

21/01/9321 January 1993 RETURN MADE UP TO 17/01/93; CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

21/01/9221 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 17/01/92; CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM: PREMIUM HOUSE BRIGHTON ROAD WORTHING WEST SUSSEX BN11 2BD

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9014 August 1990 ADOPT MEM AND ARTS 31/07/90

View Document

07/06/907 June 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 � NC 100/200000 30/05

View Document

07/06/907 June 1990 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

24/10/8824 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information