UNITE SOURCES AND SOLUTIONS LIMITED

Company Documents

DateDescription
05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

11/05/1511 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MRS SARA AMANDA HENNESSY

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

13/12/1013 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/104 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/12/092 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENNESSY / 25/11/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SARA HENNESSY / 03/02/2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENNESSY / 03/02/2009

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY JOSEPH HENNESSY

View Document

22/10/0822 October 2008 SECRETARY APPOINTED SARA HENNESSY

View Document

10/10/0810 October 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: BLOSSOM HILL NORSTED LANE PRATTS BOTTOM ORPINGTON KENT BR6 7PQ

View Document

18/01/0818 January 2008 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/01/074 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 COMPANY NAME CHANGED WRF LIMITED CERTIFICATE ISSUED ON 02/09/04

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 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