About

Registered Number: 02621698
Date of Incorporation: 19/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 3b Selby Place, Stanley Business Park, Skelmersdale, Lancashire, WN8 8EF,

 

Unique Integrated Systems Ltd was registered on 19 June 1991 with its registered office in Lancashire, it's status in the Companies House registry is set to "Active". The current directors of the company are Ashall, Mark, Brown, Paul, Donougher, Antony, Donougher, Philip Joseph, Hewson, Joanne Louise, Donougher, Gaynor, Spelman, Thomas Walter Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHALL, Mark 01 July 2007 - 1
BROWN, Paul 01 April 1998 - 1
DONOUGHER, Antony 01 January 2015 - 1
DONOUGHER, Philip Joseph 19 June 1991 - 1
HEWSON, Joanne Louise 01 January 2006 - 1
DONOUGHER, Gaynor 29 June 1992 01 July 2000 1
SPELMAN, Thomas Walter Arthur 19 June 1991 31 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 February 2017
AD01 - Change of registered office address 07 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 06 February 2015
AP01 - Appointment of director 06 February 2015
SH01 - Return of Allotment of shares 06 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 24 January 2013
SH01 - Return of Allotment of shares 20 November 2012
AA - Annual Accounts 26 October 2012
RESOLUTIONS - N/A 28 September 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 27 September 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
363s - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 25 October 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 07 February 2003
287 - Change in situation or address of Registered Office 18 December 2002
AA - Annual Accounts 14 October 2002
169 - Return by a company purchasing its own shares 17 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
RESOLUTIONS - N/A 06 August 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 15 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 29 September 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 18 February 1998
363s - Annual Return 26 January 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 04 January 1995
395 - Particulars of a mortgage or charge 21 September 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 24 February 1993
AA - Annual Accounts 24 February 1993
395 - Particulars of a mortgage or charge 08 October 1992
363s - Annual Return 15 July 1992
288 - N/A 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1992
288 - N/A 28 June 1991
NEWINC - New incorporation documents 19 June 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 September 1994 Fully Satisfied

N/A

Mortgage debenture 29 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.