UNISTATES HOLDINGS LIMITED

05453536
41 CLARENCE ROAD CHESTERFIELD UNITED KINGDOM S40 1LH

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2023 accounts Annual Accounts 7 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2022 accounts Annual Accounts 6 Buy now
22 Dec 2022 officers Termination of appointment of director (Paul Nigel Hawkins) 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2022 officers Change of particulars for secretary (Mr Albert Anthony Hawkins) 1 Buy now
13 Apr 2022 officers Change of particulars for director (Mr Albert Anthony Hawkins) 2 Buy now
13 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2021 accounts Annual Accounts 7 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 6 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 officers Change of particulars for director (Mr Albert Anthony Hawkins) 2 Buy now
15 Apr 2019 officers Change of particulars for secretary (Mr Albert Anthony Hawkins) 1 Buy now
15 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2018 accounts Annual Accounts 6 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 3 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 5 Buy now
25 May 2016 annual-return Annual Return 5 Buy now
12 Dec 2015 accounts Annual Accounts 5 Buy now
20 May 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 accounts Annual Accounts 4 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
08 May 2014 officers Change of particulars for director (Paul Nigel Hawkins) 2 Buy now
30 Sep 2013 accounts Annual Accounts 7 Buy now
24 May 2013 annual-return Annual Return 5 Buy now
02 Jan 2013 accounts Annual Accounts 7 Buy now
07 Nov 2012 officers Appointment of secretary (Mr Albert Anthony Hawkins) 2 Buy now
07 Nov 2012 officers Change of particulars for director (Albert Anthony Hawkins) 2 Buy now
07 Nov 2012 officers Termination of appointment of director (Andrew Hawkins) 1 Buy now
07 Nov 2012 officers Termination of appointment of secretary (Andrew Hawkins) 1 Buy now
28 May 2012 annual-return Annual Return 6 Buy now
08 Jun 2011 accounts Annual Accounts 7 Buy now
23 May 2011 annual-return Annual Return 6 Buy now
26 Aug 2010 accounts Annual Accounts 7 Buy now
27 May 2010 annual-return Annual Return 5 Buy now
28 Jul 2009 accounts Annual Accounts 7 Buy now
28 May 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
21 Oct 2008 accounts Annual Accounts 7 Buy now
28 May 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
09 Aug 2007 accounts Annual Accounts 7 Buy now
04 Jun 2007 annual-return Return made up to 16/05/07; full list of members 2 Buy now
15 Jan 2007 accounts Annual Accounts 7 Buy now
13 Jun 2006 annual-return Return made up to 16/05/06; full list of members 2 Buy now
27 Feb 2006 address Registered office changed on 27/02/06 from: chander hill lane holymoorside chesterfield derbyshire S42 7HN 1 Buy now
14 Sep 2005 mortgage Particulars of mortgage/charge 9 Buy now
14 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2005 miscellaneous Statement Of Affairs 4 Buy now
14 Sep 2005 capital Ad 31/08/05--------- si 999@1=999 ic 1/1000 2 Buy now
15 Jun 2005 accounts Accounting reference date shortened from 31/05/06 to 31/03/06 1 Buy now
15 Jun 2005 address Registered office changed on 15/06/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW 1 Buy now
15 Jun 2005 officers Director resigned 1 Buy now
15 Jun 2005 officers Secretary resigned 1 Buy now
15 Jun 2005 officers New director appointed 2 Buy now
15 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
15 Jun 2005 officers New director appointed 2 Buy now
16 May 2005 incorporation Incorporation Company 15 Buy now