UNIQUE MANAGEMENT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 23/11/2123 November 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
| 19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
| 16/10/2116 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/03/213 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/02/2110 February 2021 | DISS40 (DISS40(SOAD)) |
| 09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 23/12/2023 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 17/11/2017 November 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/09/1918 September 2019 | DISS40 (DISS40(SOAD)) |
| 17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 10/09/1910 September 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRAM NASSER |
| 02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/09/1624 September 2016 | DISS40 (DISS40(SOAD)) |
| 23/09/1623 September 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
| 23/09/1623 September 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD ENGLAND |
| 13/09/1613 September 2016 | FIRST GAZETTE |
| 16/06/1516 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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