Advanced company searchLink opens in new window

UNIT4 BUSINESS SOFTWARE LIMITED

Company number 01737985

Filter by category

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)
15 Mar 2019 AP01 Appointment of Mr Nicky Thomas Cox as a director on 14 March 2019
15 Mar 2019 TM01 Termination of appointment of Derren Nisbet as a director on 14 March 2019
26 Feb 2019 AD01 Registered office address changed from Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD England to Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 26 February 2019
02 Oct 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
01 Dec 2017 AAMD Amended full accounts made up to 31 December 2016
13 Nov 2017 AA Full accounts made up to 31 December 2016
28 Apr 2017 AD03 Register(s) moved to registered inspection location C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
28 Apr 2017 AD02 Register inspection address has been changed to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Mar 2017 RP04AP01 Second filing for the appointment of Jacques Andre Martin Bruins Slot as a director
08 Mar 2017 AP01 Appointment of Mr Jacque Andre Martin Bruins Slot as a director on 2 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 30/03/2017
08 Mar 2017 TM01 Termination of appointment of Goncalo Leitao as a director on 2 March 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 TM01 Termination of appointment of Ray Leclerq as a director on 5 September 2016
01 Aug 2016 AP01 Appointment of Mr Paul Cross as a director on 29 July 2016
12 Jul 2016 TM01 Termination of appointment of Claire Jean Bishop as a director on 27 June 2016
12 Jul 2016 TM02 Termination of appointment of Claire Jean Bishop as a secretary on 27 June 2016
30 Jun 2016 MR01 Registration of charge 017379850004, created on 30 June 2016
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 51,565,228
08 Feb 2016 AD01 Registered office address changed from Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD England to Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016
08 Feb 2016 AD01 Registered office address changed from Eden House, Eden Office Park, 62 Macrae Road Pill Bristol BS20 0DD England to Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016
08 Feb 2016 AD01 Registered office address changed from Eden House, Eden Office Park 82 Macrae Road Pill Bristol BS20 0DD England to Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016
08 Feb 2016 AD01 Registered office address changed from Eden House, Eden Park Macrae Road Pill Bristol BS20 0DD England to Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016
08 Feb 2016 AD01 Registered office address changed from St. Georges Hall Easton-in-Gordano Bristol BS20 0PX to Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016