- Company Overview for UNIQUE SYSTEM (UK) LIMITED (SC356252)
- Filing history for UNIQUE SYSTEM (UK) LIMITED (SC356252)
- People for UNIQUE SYSTEM (UK) LIMITED (SC356252)
- Charges for UNIQUE SYSTEM (UK) LIMITED (SC356252)
- More for UNIQUE SYSTEM (UK) LIMITED (SC356252)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
07 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
06 Jan 2023 | MR01 | Registration of charge SC3562520003, created on 4 January 2023 | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Jun 2022 | AP01 | Appointment of Martin Ian George Charles as a director on 22 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Richard Main as a director on 22 June 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
26 Jan 2022 | MR01 | Registration of charge SC3562520002, created on 20 January 2022 | |
24 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
18 Mar 2021 | CH01 | Director's details changed for Mr Himanshu Suresh Gandhi on 18 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Himanshu Suresh Gandhi as a person with significant control on 18 March 2021 | |
03 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Aug 2020 | TM01 | Termination of appointment of Graham Brading as a director on 26 August 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr Richard Main as a director on 26 August 2020 | |
26 Aug 2020 | AP03 | Appointment of Mr Nicholas Mackie as a secretary on 26 August 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 15 January 2020 | |
03 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
20 Dec 2018 | MR04 | Satisfaction of charge SC3562520001 in full | |
06 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
13 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 |