Advanced company searchLink opens in new window

UNIT4 BUSINESS SOFTWARE LIMITED

Company number 01737985

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 RP04AP01 Second filing for the appointment of Ms Michal Eisenberg as a director
03 Apr 2024 TM01 Termination of appointment of Russell Wyn John Alexander as a director on 31 March 2024
11 Mar 2024 AP01 Appointment of Ms Michal Eisenberg as a director on 1 March 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 08/04/2024
08 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
15 Sep 2023 TM01 Termination of appointment of Christine Frances Richards as a director on 15 September 2023
01 Sep 2023 AD01 Registered office address changed from 2 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 1 September 2023
13 Apr 2023 AA Full accounts made up to 31 December 2021
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
13 Oct 2022 AD01 Registered office address changed from Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP England to 2 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 13 October 2022
14 Jul 2022 TM01 Termination of appointment of Joannes Adrianus Petrus Henricus De Rooij as a director on 1 July 2022
28 Jun 2022 AP01 Appointment of Mr Mark James Clayton as a director on 27 June 2022
28 Jun 2022 TM01 Termination of appointment of Matthew John Overd as a director on 27 June 2022
12 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with updates
04 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 31 March 2020
04 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 30 March 2021
11 Feb 2022 AP01 Appointment of Mr Russell Wyn John Alexander as a director on 10 February 2022
11 Feb 2022 AP01 Appointment of Mr Matthew Thomas Bagley as a director on 10 February 2022
11 Feb 2022 TM01 Termination of appointment of Gordon Mckenzie Stuart as a director on 31 January 2022
10 Feb 2022 SH19 Statement of capital on 10 February 2022
  • GBP 100
  • ANNOTATION Clarification This document is a 2ND filing of a SH19 originally registered on the 30/12/2021
10 Feb 2022 SH19 Statement of capital on 10 February 2022
  • GBP 100
  • ANNOTATION Clarification This document is a second filing of a SH19 originally registered on the 30/12/2019
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 51,565,228
20 Jan 2022 SH19 Statement of capital on 20 January 2022
  • GBP 100
  • ANNOTATION Clarification This document is a second filing of an SH19 originally registered on 30/12/2021.
30 Dec 2021 SH19 Statement of capital on 30 December 2021
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 20/01/2022 and again on the 10/02/2022
30 Dec 2021 SH20 Statement by Directors