UNIQUE SYSTEM (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-12-31

View Document

26/05/2526 May 2025 Termination of appointment of Nicholas Mackie as a secretary on 2025-05-26

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

06/01/236 January 2023 Registration of charge SC3562520003, created on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/01/2226 January 2022 Registration of charge SC3562520002, created on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM ANDERSON HOUSE 24 ROSE STREET ABERDEEN AB10 1UA

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3562520001

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

13/05/1713 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU SURESH GANDHI / 09/03/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR GRAHAM BRADING

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUGHES

View Document

16/05/1616 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 ALTER ARTICLES 06/01/2016

View Document

02/02/162 February 2016 ARTICLES OF ASSOCIATION

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3562520001

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GANDHI HIMANSHU SURESH / 09/03/2015

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HUGHES / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GANDHI HIMANSHU SURESH / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

21/11/0921 November 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED GANDHI HIMANSHU SURESH

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED RAYMOND JOHN HUGHES

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

16/03/0916 March 2009 ADOPT MEM AND ARTS 09/03/2009

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

09/03/099 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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