UNIQUE EXECUTIVE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 30 September 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/01/152 January 2015 | Annual return made up to 30 September 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/12/1324 December 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1121 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/03/1029 March 2010 | APPOINTMENT TERMINATED, SECRETARY SHEILA BRYANT |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRAWLEY / 01/11/2009 |
06/01/106 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 |
20/12/0720 December 2007 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
05/01/065 January 2006 | SECRETARY'S PARTICULARS CHANGED |
05/01/065 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | NEW SECRETARY APPOINTED |
05/01/055 January 2005 | NEW DIRECTOR APPOINTED |
30/12/0430 December 2004 | DIRECTOR RESIGNED |
30/12/0430 December 2004 | SECRETARY RESIGNED |
30/12/0430 December 2004 | REGISTERED OFFICE CHANGED ON 30/12/04 FROM: G OFFICE CHANGED 30/12/04 SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH |
20/12/0420 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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