UNITY MAINTENANCE SOLUTIONS LIMITED
Company number 11063422
- Company Overview for UNITY MAINTENANCE SOLUTIONS LIMITED (11063422)
- Filing history for UNITY MAINTENANCE SOLUTIONS LIMITED (11063422)
- People for UNITY MAINTENANCE SOLUTIONS LIMITED (11063422)
- More for UNITY MAINTENANCE SOLUTIONS LIMITED (11063422)
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 |