UNISERVE LIMITED - UPMINSTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Officers. Change date: 2023-02-01. Officer name: Stephen William George Ireland. 2023-02-13 View Report
Accounts. Accounts type full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-08-18 View Report
Accounts. Change account reference date company current extended. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type full. 2021-05-27 View Report
Accounts. Change account reference date company previous shortened. 2021-02-03 View Report
Accounts. Change account reference date company previous extended. 2021-02-02 View Report
Officers. Termination date: 2020-11-30. Officer name: Bruce James Chaplin. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Officers. Officer name: Mr Bruce James Chaplin. Appointment date: 2020-03-01. 2020-03-13 View Report
Accounts. Accounts type full. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Officers. Officer name: Barry George Tuck. Termination date: 2019-07-31. 2019-07-31 View Report
Officers. Appointment date: 2019-07-31. Officer name: Mr Nicholas Kevin Brooks. 2019-07-31 View Report
Accounts. Accounts type full. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Officers. Termination date: 2018-05-08. Officer name: Peter James Keates. 2018-05-09 View Report
Accounts. Accounts type full. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Officers. Officer name: Mr Peter James Keates. Appointment date: 2017-03-03. 2017-03-16 View Report
Accounts. Accounts type full. 2017-01-11 View Report
Confirmation statement. Statement with updates. 2016-08-19 View Report
Accounts. Accounts type full. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type full. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Made up date. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-10-17 View Report
Accounts. Made up date. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-10-16 View Report
Accounts. Made up date. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-10-14 View Report
Address. Old address: London Mega Terminal Thurrock Park Way Tilbury RM18 7HD. Change date: 2011-10-14. 2011-10-14 View Report
Accounts. Made up date. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-10-12 View Report
Accounts. Made up date. 2010-02-01 View Report
Annual return. With made up date full list shareholders. 2009-10-13 View Report
Officers. Officer name: Mr Iain Robert Liddell. Change date: 2009-10-13. 2009-10-13 View Report
Officers. Officer name: Stephen William George Ireland. Change date: 2009-10-13. 2009-10-13 View Report
Accounts. Made up date. 2008-10-22 View Report
Annual return. Legacy. 2008-10-17 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2008-04-08 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2008-04-08 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2008-04-08 View Report
Accounts. Made up date. 2008-01-08 View Report
Annual return. Legacy. 2007-10-16 View Report
Officers. Description: New director appointed. 2007-08-07 View Report
Accounts. Made up date. 2007-02-02 View Report