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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 02 September 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 29 September 1992 | Outstanding |
N/A |