UNILINK SOFTWARE LIMITED

02924046
EUROPOINT 5-11 LAVINGTON STREET LONDON SE1 0NZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2024 accounts Annual Accounts 34 Buy now
19 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2023 accounts Annual Accounts 26 Buy now
14 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 37 Buy now
14 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
14 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 4 Buy now
04 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2022 accounts Annual Accounts 26 Buy now
18 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 36 Buy now
18 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 4 Buy now
18 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 23 Buy now
24 Sep 2021 mortgage Registration of a charge 51 Buy now
22 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/06/20 1 Buy now
22 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 2 Buy now
09 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/20 36 Buy now
09 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 2 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 11 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 13 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 accounts Annual Accounts 13 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 accounts Annual Accounts 6 Buy now
03 Mar 2017 mortgage Registration of a charge 23 Buy now
27 Apr 2016 annual-return Annual Return 3 Buy now
11 Jan 2016 accounts Annual Accounts 5 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
15 Dec 2014 accounts Annual Accounts 5 Buy now
07 Oct 2014 annual-return Annual Return 3 Buy now
06 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2014 officers Termination of appointment of director (Diana Spencer) 1 Buy now
22 Jun 2014 officers Termination of appointment of secretary (Diana Spencer) 1 Buy now
27 Apr 2014 annual-return Annual Return 4 Buy now
27 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2013 accounts Annual Accounts 5 Buy now
28 Apr 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Mar 2013 accounts Annual Accounts 6 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 14 Buy now
15 Aug 2011 officers Termination of appointment of director (Zaneta Whitworth) 1 Buy now
09 Jun 2011 officers Change of particulars for director (Mrs Zaneta Paulina Whitworth) 2 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
03 May 2011 officers Change of particulars for director (Mr Francis Toye) 2 Buy now
03 May 2011 officers Change of particulars for director (Dr Diana Esther Spencer) 2 Buy now
03 May 2011 officers Change of particulars for secretary (Dr Diana Esther Spencer) 1 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Mrs Zaneta Paulina Whitworth) 2 Buy now
05 May 2010 officers Change of particulars for director (Dr Diana Esther Spencer) 2 Buy now
05 May 2010 officers Change of particulars for director (Mr Francis Toye) 2 Buy now
01 Feb 2010 officers Appointment of director (Mrs Zaneta Paulina Whitworth) 2 Buy now
29 Sep 2009 accounts Annual Accounts 12 Buy now
05 Jun 2009 officers Director and secretary's change of particulars / diana spencer / 01/05/2009 2 Buy now
05 Jun 2009 annual-return Return made up to 28/04/09; full list of members 3 Buy now
05 Jun 2009 officers Director and secretary's change of particulars / diana spencer / 01/05/2009 2 Buy now
04 Jun 2009 officers Director's change of particulars / francis toye / 01/05/2009 2 Buy now
04 Jun 2009 officers Director's change of particulars / francis toye / 01/05/2009 2 Buy now
18 Mar 2009 accounts Annual Accounts 14 Buy now
08 Dec 2008 annual-return Return made up to 28/04/08; full list of members 3 Buy now
09 Jun 2008 accounts Annual Accounts 18 Buy now
17 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
17 Jul 2007 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
17 Jul 2007 incorporation Re Registration Memorandum Articles 11 Buy now
17 Jul 2007 reregistration Application for reregistration from PLC to private 1 Buy now
17 Jul 2007 resolution Resolution 1 Buy now
21 Jun 2007 annual-return Return made up to 28/04/07; full list of members 2 Buy now
13 Apr 2007 accounts Annual Accounts 8 Buy now
30 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2006 annual-return Return made up to 28/04/06; full list of members 2 Buy now
12 Dec 2005 accounts Annual Accounts 16 Buy now
29 Jun 2005 annual-return Return made up to 28/04/05; full list of members 7 Buy now
08 Nov 2004 accounts Annual Accounts 16 Buy now
05 May 2004 annual-return Return made up to 28/04/04; full list of members 8 Buy now
20 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2003 accounts Annual Accounts 18 Buy now
25 Apr 2003 annual-return Return made up to 28/04/03; full list of members 7 Buy now
07 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Oct 2002 accounts Annual Accounts 18 Buy now
06 Sep 2002 officers Director resigned 1 Buy now
09 Jul 2002 officers New director appointed 2 Buy now
05 May 2002 annual-return Return made up to 28/04/02; full list of members 7 Buy now
13 Nov 2001 accounts Annual Accounts 21 Buy now
30 Apr 2001 annual-return Return made up to 28/04/01; full list of members 6 Buy now
26 Feb 2001 accounts Annual Accounts 19 Buy now
04 Dec 2000 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
04 Dec 2000 accounts Accounts Balance Sheet 1 Buy now
04 Dec 2000 auditors Auditors Report 1 Buy now
04 Dec 2000 auditors Auditors Statement 1 Buy now
04 Dec 2000 incorporation Re Registration Memorandum Articles 12 Buy now