- Company Overview for UNITE COMMUNICATIONS LIMITED (07035799)
- Filing history for UNITE COMMUNICATIONS LIMITED (07035799)
- People for UNITE COMMUNICATIONS LIMITED (07035799)
- More for UNITE COMMUNICATIONS LIMITED (07035799)
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) |
---|---|---|---|
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
10 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
23 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
06 Oct 2021 | CH01 | Director's details changed for Mr Paul Albert Sykes on 4 October 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
29 Oct 2020 | PSC07 | Cessation of Paul Albert Sykes as a person with significant control on 7 January 2020 | |
29 Oct 2020 | PSC07 | Cessation of Callum Mcdougall as a person with significant control on 7 January 2020 | |
27 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | PSC02 | Notification of Cpdm Holdings Limited as a person with significant control on 7 January 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
25 Jun 2019 | AP01 | Appointment of Mr Dean Alan Dixon as a director on 25 June 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr Michael Andrew Tennant as a director on 25 June 2019 | |
05 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
11 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Callum Mcdougall on 1 September 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mr Paul Sykes on 1 September 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mr Callum Mcdougall on 2 September 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
11 Oct 2017 | AD01 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Tyne & Wear NE12 9SZ to 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 11 October 2017 | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 |