Founded in 1995, Unique Systems (A.V.) Ltd have registered office in Stockport, it's status at Companies House is "Active". The organisation has 3 directors listed as Cronin, Patrick Gerard, Hamilton, Stewart John, Southworth, David in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRONIN, Patrick Gerard | 01 January 2001 | 15 January 2010 | 1 |
HAMILTON, Stewart John | 03 October 1995 | 04 April 1999 | 1 |
SOUTHWORTH, David | 01 January 2001 | 04 August 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 15 August 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 14 August 2018 | |
TM01 - Termination of appointment of director | 20 March 2018 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 06 September 2017 | |
AP01 - Appointment of director | 14 June 2017 | |
AD01 - Change of registered office address | 08 May 2017 | |
CH01 - Change of particulars for director | 07 November 2016 | |
CH03 - Change of particulars for secretary | 07 November 2016 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 18 August 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 12 February 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 02 May 2013 | |
MG01 - Particulars of a mortgage or charge | 25 January 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AP01 - Appointment of director | 27 June 2012 | |
AR01 - Annual Return | 06 October 2011 | |
AA01 - Change of accounting reference date | 03 October 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 10 March 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
AR01 - Annual Return | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
AA - Annual Accounts | 29 June 2009 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 22 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2007 | |
AA - Annual Accounts | 26 February 2007 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 27 April 2006 | |
363a - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 15 October 2004 | |
AA - Annual Accounts | 03 August 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 12 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2003 | |
287 - Change in situation or address of Registered Office | 20 October 2003 | |
288b - Notice of resignation of directors or secretaries | 20 October 2003 | |
AA - Annual Accounts | 31 December 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
363s - Annual Return | 29 October 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2002 | |
395 - Particulars of a mortgage or charge | 30 August 2002 | |
395 - Particulars of a mortgage or charge | 21 August 2002 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 12 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 February 2001 | |
288a - Notice of appointment of directors or secretaries | 20 February 2001 | |
AA - Annual Accounts | 21 September 2000 | |
363s - Annual Return | 11 October 1999 | |
AA - Annual Accounts | 04 October 1999 | |
363b - Annual Return | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 April 1999 | |
288b - Notice of resignation of directors or secretaries | 14 September 1998 | |
AA - Annual Accounts | 12 June 1998 | |
363s - Annual Return | 20 November 1997 | |
AA - Annual Accounts | 18 September 1997 | |
363s - Annual Return | 04 November 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 May 1996 | |
287 - Change in situation or address of Registered Office | 29 May 1996 | |
288 - N/A | 11 October 1995 | |
288 - N/A | 11 October 1995 | |
288 - N/A | 11 October 1995 | |
287 - Change in situation or address of Registered Office | 11 October 1995 | |
288 - N/A | 11 October 1995 | |
288 - N/A | 11 October 1995 | |
NEWINC - New incorporation documents | 03 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 23 January 2013 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 19TH june 1996 and | 16 June 2009 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 19/6/96 | 12 August 2002 | Outstanding |
N/A |
Debenture deed | 12 August 2002 | Outstanding |
N/A |