UNITE SOURCES AND SOLUTIONS LIMITED

04977057
DELANDALE HOUSE 37 OLD DOVER ROAD CANTERBURY KENT CT1 3JF

Documents

Documents
Date Category Description Pages
08 May 2018 gazette Gazette Dissolved Compulsory 1 Buy now
20 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
05 May 2017 accounts Annual Accounts 5 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 May 2016 accounts Annual Accounts 7 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
11 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 May 2015 accounts Annual Accounts 7 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
09 Apr 2014 accounts Annual Accounts 6 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
02 Apr 2013 officers Appointment of director (Mrs Sara Amanda Hennessy) 2 Buy now
18 Mar 2013 accounts Annual Accounts 6 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
16 Apr 2012 accounts Annual Accounts 6 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
16 Aug 2011 accounts Annual Accounts 5 Buy now
17 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
13 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Aug 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 4 Buy now
30 Jul 2010 mortgage Particulars of a mortgage or charge 8 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
26 Nov 2009 officers Change of particulars for director (Paul Hennessy) 2 Buy now
04 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2009 accounts Annual Accounts 5 Buy now
21 May 2009 accounts Accounting reference date extended from 31/08/2008 to 31/12/2008 1 Buy now
31 Mar 2009 annual-return Return made up to 26/11/08; full list of members 3 Buy now
30 Mar 2009 officers Director's change of particulars / paul hennessy / 03/02/2009 1 Buy now
30 Mar 2009 officers Secretary's change of particulars / sara hennessy / 03/02/2009 1 Buy now
22 Oct 2008 officers Secretary appointed sara hennessy 2 Buy now
22 Oct 2008 officers Appointment terminated secretary joseph hennessy 1 Buy now
10 Oct 2008 annual-return Return made up to 26/11/07; full list of members 3 Buy now
27 May 2008 accounts Annual Accounts 8 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: blossom hill norsted lane pratts bottom orpington kent BR6 7PQ 1 Buy now
18 Jan 2008 annual-return Return made up to 29/09/07; no change of members 6 Buy now
18 Oct 2007 accounts Annual Accounts 8 Buy now
10 Oct 2007 officers Director resigned 1 Buy now
02 Apr 2007 accounts Annual Accounts 7 Buy now
04 Jan 2007 annual-return Return made up to 26/11/06; full list of members 6 Buy now
02 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
17 Jan 2006 annual-return Return made up to 26/11/05; full list of members 6 Buy now
23 Mar 2005 annual-return Return made up to 26/11/04; full list of members 6 Buy now
29 Dec 2004 accounts Annual Accounts 4 Buy now
22 Dec 2004 accounts Accounting reference date shortened from 30/11/04 to 31/08/04 1 Buy now
17 Sep 2004 mortgage Particulars of mortgage/charge 5 Buy now
02 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2004 officers New director appointed 1 Buy now
12 Dec 2003 officers New secretary appointed 1 Buy now
07 Dec 2003 officers Director resigned 1 Buy now
07 Dec 2003 officers Secretary resigned 1 Buy now
26 Nov 2003 incorporation Incorporation Company 15 Buy now