Advanced company searchLink opens in new window

UNIT4 UK SOFTWARE HOLDINGS LIMITED

Company number 09191409

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)
30 Jan 2020 TM01 Termination of appointment of Nicky Thomas Cox as a director on 29 January 2020
20 Sep 2019 AA Full accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
22 May 2019 AP01 Appointment of Mr Gordon Mckenzie Stuart as a director on 17 May 2019
22 May 2019 TM01 Termination of appointment of Stephan Sieber as a director on 14 May 2019
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
03 Oct 2018 AA Full accounts made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
06 Dec 2017 AA Full accounts made up to 31 December 2016
29 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
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
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 Jaques Andre Martin Bruins Slot as a director on 2 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 30/03/2017
06 Sep 2016 TM01 Termination of appointment of Ray Charles Alexandre Leclercq as a director on 5 September 2016
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
12 Jul 2016 TM02 Termination of appointment of Claire Jean Bishop as a secretary on 27 June 2016
12 Jul 2016 TM01 Termination of appointment of Claire Jean Bishop as a director on 27 June 2016
30 Jun 2016 MR01 Registration of charge 091914090002, created on 30 June 2016
03 Jun 2016 AA Full accounts made up to 31 December 2015
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