UNIQUE SYSTEM (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Full accounts made up to 2024-12-31 |
26/05/2526 May 2025 | Termination of appointment of Nicholas Mackie as a secretary on 2025-05-26 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
06/01/236 January 2023 | Registration of charge SC3562520003, created on 2023-01-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/01/2226 January 2022 | Registration of charge SC3562520002, created on 2022-01-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/03/2022 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM ANDERSON HOUSE 24 ROSE STREET ABERDEEN AB10 1UA |
03/09/193 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
20/12/1820 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3562520001 |
06/06/186 June 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
13/05/1713 May 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU SURESH GANDHI / 09/03/2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
08/12/168 December 2016 | DIRECTOR APPOINTED MR GRAHAM BRADING |
06/12/166 December 2016 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUGHES |
16/05/1616 May 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
06/04/166 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
02/02/162 February 2016 | ALTER ARTICLES 06/01/2016 |
02/02/162 February 2016 | ARTICLES OF ASSOCIATION |
12/01/1612 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3562520001 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/04/157 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
07/04/157 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GANDHI HIMANSHU SURESH / 09/03/2015 |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/03/1421 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/03/1321 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/03/1219 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/04/115 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HUGHES / 25/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GANDHI HIMANSHU SURESH / 25/03/2010 |
25/03/1025 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
21/11/0921 November 2009 | CURRSHO FROM 31/03/2010 TO 31/12/2009 |
27/04/0927 April 2009 | DIRECTOR APPOINTED GANDHI HIMANSHU SURESH |
15/04/0915 April 2009 | DIRECTOR APPOINTED RAYMOND JOHN HUGHES |
16/03/0916 March 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
16/03/0916 March 2009 | ADOPT MEM AND ARTS 09/03/2009 |
16/03/0916 March 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
09/03/099 March 2009 | 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