UNITY INFORMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/09/2426 September 2024 Change of details for Mr James Michael Jefferson as a person with significant control on 2024-09-21

View Document

26/09/2426 September 2024 Director's details changed for Mr James Michael Jefferson on 2024-09-21

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Change of details for Mr James Michael Jefferson as a person with significant control on 2021-11-04

View Document

01/12/211 December 2021 Director's details changed for Mr James Michael Jefferson on 2021-11-04

View Document

01/12/211 December 2021 Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 2021-12-01

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

08/06/218 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL JEFFERSON / 30/08/2019

View Document

17/08/2017 August 2020 CESSATION OF ANTHONY PAUL SMITH AS A PSC

View Document

05/06/205 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/09/1918 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/09/1918 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 40

View Document

18/09/1918 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM WESTPOINT 78 QUEENS ROAD BRISTOL AVON BS8 1QU

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/08/1528 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL SMITH / 31/05/2015

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/09/1430 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 28/02/14 STATEMENT OF CAPITAL GBP 120

View Document

15/05/1415 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/1415 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 80

View Document

15/05/1415 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILLIPPS

View Document

28/08/1328 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1119 July 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/07/1119 July 2011 19/07/11 STATEMENT OF CAPITAL GBP 160

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY GREG NEWMAN

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR GREG NEWMAN

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

02/09/102 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GREG MICHAEL NEWMAN / 01/01/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILLIPPS / 01/01/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL SMITH / 01/05/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL JEFFERSON / 01/01/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG MICHAEL NEWMAN / 01/01/2010

View Document

15/03/1015 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 180

View Document

05/03/105 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1010 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON SCHOLES

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 09/04/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILLIPS / 01/08/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 01/08/2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIR RECOMMENED MEMBERS 28/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 S366A DISP HOLDING AGM 28/07/06

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 73 COTHAM BROW BRISTOL AVON BS6 6AW

View Document

16/10/0116 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED BIGRED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 37 WARREN STREET LONDON W1P 5PD

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 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