UNITAS SOFTWARE LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

28/11/2328 November 2023 Change of details for Ubtas Limited as a person with significant control on 2023-11-11

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

26/11/2226 November 2022 Cessation of Robert Alexander Henry as a person with significant control on 2021-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Registered office address changed from Unitas House 1 Kingsgate Street Coleraine BT52 1LB United Kingdom to 50 Ballymacrea Road Portrush BT56 8NS on 2022-02-08

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

12/11/2112 November 2021 Termination of appointment of Robert Alexander Henry as a director on 2021-10-03

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6346660001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCCOUBREY / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT HENRY / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT HENRY / 04/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER HENRY / 08/11/2016

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 CURRSHO FROM 30/11/2016 TO 31/03/2016

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ROBERT ALEXANDER HENRY

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCCOUBREY / 04/12/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT HENRY / 04/12/2015

View Document

05/11/155 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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