UNISUS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-05-31

View Document

14/10/2414 October 2024 Appointment of Mr Sam Horsborough as a director on 2024-10-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Elaine Inglis as a director on 2023-10-30

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Termination of appointment of Lyne Sanderson as a director on 2022-11-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

28/02/2228 February 2022 Director's details changed for Mrs Kelly Jane Oliver Dougall on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Ian Dougall on 2022-02-28

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Appointment of Ms Elaine Inglis as a director on 2022-01-25

View Document

10/01/2210 January 2022 Appointment of Lyne Sanderson as a director on 2022-01-07

View Document

04/01/224 January 2022 Termination of appointment of Steven James Air as a director on 2022-01-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/09/2021 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR MICHAEL TIMOTHY PETER MCCOY

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM SUITE13 SALISBURY HOUSE BUDDLE STREET WALLSEND TYNE & WEAR NE28 6EH ENGLAND

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POOLE

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET EVANS

View Document

19/04/2019 April 2020 CESSATION OF STEPHEN MARK POOLE AS A PSC

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107620960002

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MARGARET EVANS

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107620960001

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107620960001

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANN BARKAS

View Document

17/06/1917 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MRS ANN LORRAINE BARKAS

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR AMBROSE ISIBOR

View Document

28/03/1928 March 2019 COMPANY NAME CHANGED UNISUS ENTERPRISES UK LIMITED CERTIFICATE ISSUED ON 28/03/19

View Document

18/03/1918 March 2019 COMPANY NAME CHANGED CYGNET NORTH EAST LIMITED CERTIFICATE ISSUED ON 18/03/19

View Document

04/12/184 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 6 PERCY ROAD WHITLEY BAY TYNE & WEAR NE26 2AX

View Document

18/09/1818 September 2018 ALTER ARTICLES 17/08/2018

View Document

06/09/186 September 2018 ALTER ARTICLES 17/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

21/03/1821 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR AMBROSE ISIBOR

View Document

09/05/179 May 2017 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