UNIQ BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

23/05/2523 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH BURNS / 02/03/2019

View Document

02/03/192 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL BURNS / 02/03/2019

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS PARKER

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH PARKER

View Document

13/09/1713 September 2017 CESSATION OF DENNIS GORDON PARKER AS A PSC

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 9 CHAMBERS VIEW CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2TB

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BURNS

View Document

12/08/1712 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH BURNS / 06/08/2017

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MISS ELIZABETH BURNS

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MRS CAROL BURNS

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/05/162 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH PARKER

View Document

23/09/1523 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/07/1318 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/05/124 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

07/04/127 April 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

05/05/115 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/06/101 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GORDON PARKER / 02/05/2010

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

30/05/0930 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY APPOINTED MRS DEBORAH ANNE PARKER

View Document

02/05/082 May 2008 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