UNTHINKABLE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
24/10/2224 October 2022 | Application to strike the company off the register |
20/10/2220 October 2022 | Micro company accounts made up to 2022-01-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/10/2114 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
28/05/1728 May 2017 | REGISTERED OFFICE CHANGED ON 28/05/2017 FROM 18 TURNPIKE CLOSE MARKET HARBOROUGH LEICESTERSHIRE LE16 7TJ ENGLAND |
24/10/1624 October 2016 | APPOINTMENT TERMINATED, SECRETARY MARTIN HILL |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM FOXGLOVES 13 SMYTH CLOSE MARKET HARBOROUGH LEICESTERSHIRE LE16 7NS |
20/10/1520 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/10/1324 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/11/121 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/10/1120 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/10/1027 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/10/0916 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH HILL / 16/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/10/088 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/10/0715 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/10/0616 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/10/0524 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
12/10/0412 October 2004 | RETURN MADE UP TO 06/10/04; NO CHANGE OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
05/11/035 November 2003 | RETURN MADE UP TO 15/10/03; NO CHANGE OF MEMBERS |
19/08/0319 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
08/11/028 November 2002 | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS |
03/12/013 December 2001 | NEW SECRETARY APPOINTED |
13/11/0113 November 2001 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03 |
09/11/019 November 2001 | DIRECTOR RESIGNED |
09/11/019 November 2001 | NEW DIRECTOR APPOINTED |
09/11/019 November 2001 | SECRETARY RESIGNED |
09/11/019 November 2001 | REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
02/11/012 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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