Advanced company searchLink opens in new window

UNITE INTEGRATED SOLUTIONS PLC

Company number 02402714

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)
29 Nov 2017 MR04 Satisfaction of charge 024027140059 in full
22 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
22 Nov 2017 PSC02 Notification of Unite Holdings Limited as a person with significant control on 6 April 2016
22 Nov 2017 PSC07 Cessation of Unite Group Plc as a person with significant control on 6 April 2016
05 Jul 2017 AA Full accounts made up to 31 December 2016
18 May 2017 AP01 Appointment of Mr Nicholas William John Hayes as a director on 18 May 2017
27 Mar 2017 AD01 Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 27 March 2017
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016 AP01 Appointment of Mr James Lloyd Watts as a director on 26 October 2016
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
31 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
16 Aug 2016 MR01 Registration of charge 024027140060, created on 11 August 2016
05 Jul 2016 AA Full accounts made up to 31 December 2015
24 May 2016 TM01 Termination of appointment of Mark Christopher Allan as a director on 20 May 2016
23 Nov 2015 AUD Auditor's resignation
19 Nov 2015 AUD Auditor's resignation
17 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 17 November 2015
16 Nov 2015 MR01 Registration of charge 024027140059, created on 9 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Richard Charles Simpson on 10 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Richard Charles Simpson on 14 August 2015
10 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
03 Nov 2015 CH01 Director's details changed for Mr Richard Sauvan Smith on 30 November 2014
27 Oct 2015 CH01 Director's details changed for Mr Joseph Julian Lister on 27 October 2015
23 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 23 October 2015