Advanced company searchLink opens in new window

UNICUS SHEFFIELD LIMITED

Company number 08162562

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)
12 Jun 2018 TM01 Termination of appointment of Simon Francis Eden as a director on 12 June 2018
13 Apr 2018 AA Full accounts made up to 31 July 2017
01 Nov 2017 AD01 Registered office address changed from Firth Court Western Bank Sheffield South Yorkshire S10 2TN to Halifax Hall Hotel Endcliffe Vale Road Sheffield S10 3ER on 1 November 2017
21 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 600,000
06 Jun 2017 AP01 Appointment of Mrs Helen Jill Dingle as a director on 1 June 2017
06 Jun 2017 TM01 Termination of appointment of Robert Rabone as a director on 1 June 2017
09 Jan 2017 AA Full accounts made up to 31 July 2016
22 Dec 2016 AP01 Appointment of Mr Simon Francis Eden as a director on 20 December 2016
08 Dec 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / robert rabone
05 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
04 Aug 2016 TM01 Termination of appointment of John Gordon Kelly as a director on 27 June 2016
12 Dec 2015 AA Full accounts made up to 31 July 2015
29 Sep 2015 AP01 Appointment of Miss Caryn Leigh Masters as a director on 28 September 2015
29 Sep 2015 TM01 Termination of appointment of Patricia Mcgrath as a director on 25 September 2015
27 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 400,000
09 Apr 2015 AA Full accounts made up to 31 July 2014
16 Dec 2014 AP01 Appointment of Mr Charles Coldrey-Mobbs as a director on 8 December 2014
15 Dec 2014 AP01 Appointment of Miss Caroline Louise Young as a director on 8 December 2014
21 Oct 2014 TM01 Termination of appointment of Philip Kenneth Harvey as a director on 1 August 2014
20 Oct 2014 TM01 Termination of appointment of David John Bentley as a director on 3 October 2014
08 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 July 2014
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 400,000
22 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1.2
11 Mar 2014 AA Full accounts made up to 31 July 2013