UNIQUE BUSINESS INTELLIGENCE LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/04/2417 April 2024 Termination of appointment of Christopher John Hagan as a director on 2024-04-17

View Document

17/04/2417 April 2024 Cessation of Christopher John Hagan as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Notification of Charlotte Hagan as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Appointment of Miss Charlotte Elizabeth Hagan as a director on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Philip John Morris as a director on 2024-04-17

View Document

17/04/2417 April 2024 Registered office address changed from South Wing Floor Two Parkway 2 Parkway Business Centre, Princess Road Manchester M14 7LU England to Red Lion Manchester Road Burnley BB11 1HH on 2024-04-17

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HAGAN / 17/03/2021

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HAGAN / 17/03/2021

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVIES

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 2.4 TURING HOUSE MANCHESTER SCIENCE PARK BIRLEY FIELDS MANCHESTER M15 5RL

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 110 TIMBER WHARF MANCHESTER GREATER MANCHESTER M15 4LD UNITED KINGDOM

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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