UNIQUE FORCE SERVICES LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/09/2519 September 2025 NewApplication to strike the company off the register

View Document

05/09/255 September 2025 NewCessation of Sohail Razzaq as a person with significant control on 2025-09-05

View Document

05/09/255 September 2025 NewRegistered office address changed from 257 Aldborough Road South Ilford IG3 8JA England to 5 Rowallen Parade, Green Lane Dagenham Essex RM8 1XU on 2025-09-05

View Document

05/09/255 September 2025 NewTermination of appointment of Sohail Razzaq as a director on 2025-09-05

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

05/09/255 September 2025 NewNotification of Javed Iqbal as a person with significant control on 2025-09-05

View Document

05/09/255 September 2025 NewAppointment of Mr Javed Iqbal as a director on 2025-09-05

View Document

30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

17/10/2317 October 2023 Termination of appointment of Thomas Patrick Hynes as a director on 2023-10-01

View Document

17/10/2317 October 2023 Cessation of Thomas Patrick Hynes as a person with significant control on 2023-10-01

View Document

17/10/2317 October 2023 Notification of Sohail Razzaq as a person with significant control on 2023-10-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

14/09/2214 September 2022 Change of details for Mr Thomas Patrick Hynes as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mr Sohail Razzaq on 2022-09-14

View Document

14/09/2214 September 2022 Registered office address changed from 211 Boundary Road London E13 9QF England to 257 Aldborough Road South Ilford IG3 8JA on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mr Thomas Patrick Hynes on 2022-09-14

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/06/2016 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR THOMAS PATRICK HYNES

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PATRICK HYNES

View Document

13/11/1913 November 2019 COMPANY NAME CHANGED MZ CAPITAL MANAGEMENT LTD CERTIFICATE ISSUED ON 13/11/19

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 209 BOUNDARY ROAD LONDON E13 9QF UNITED KINGDOM

View Document

12/11/1912 November 2019 CESSATION OF SYED MUHAMMAD MAISAM ZAIDI AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR SYED ZAIDI

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR SOHAIL RAZZAQ

View Document

12/10/1812 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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