Advanced company searchLink opens in new window

UNITY MAINTENANCE SOLUTIONS LIMITED

Company number 11063422

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)
08 Dec 2021 AD01 Registered office address changed from 61a Bridge Street Kington HR5 3DJ England to 1 Wheatland Close Telscombe Cliffs Peacehaven BN10 7JF on 8 December 2021
24 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 PSC08 Notification of a person with significant control statement
06 May 2021 PSC09 Withdrawal of a person with significant control statement on 6 May 2021
27 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
01 Dec 2020 PSC08 Notification of a person with significant control statement
01 Dec 2020 AD01 Registered office address changed from 202a Arundel Road Central Peacehaven BN10 8JA England to 61a Bridge Street Kington HR5 3DJ on 1 December 2020
01 Dec 2020 AD01 Registered office address changed from 175 Arundel Road Central Peacehaven BN10 8JA England to 202a Arundel Road Central Peacehaven BN10 8JA on 1 December 2020
01 Dec 2020 PSC07 Cessation of Stephen Boyce as a person with significant control on 1 January 2020
01 Dec 2020 TM01 Termination of appointment of Stephen Boyce as a director on 1 January 2020
22 Nov 2020 DS02 Withdraw the company strike off application
18 Nov 2020 DS01 Application to strike the company off the register
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
27 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with updates
15 May 2018 TM01 Termination of appointment of James Willis as a director on 4 May 2018
15 May 2018 PSC07 Cessation of James Willis as a person with significant control on 4 May 2018
15 May 2018 AD01 Registered office address changed from 1 Wheatland Close Telscombe Cliffs Peacehaven BN10 7JF United Kingdom to 175 Arundel Road Central Peacehaven BN10 8JA on 15 May 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 March 2018