About

Registered Number: 01878504
Date of Incorporation: 17/01/1985 (39 years and 4 months ago)
Company Status: Liquidation
Registered Address: Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, EX1 3QS

 

United Network Solutions Ltd was setup in 1985, it's status is listed as "Liquidation". We don't currently know the number of employees at this organisation. Hinton, Anne, Stone, Simon Glenn, Martyn, Stephen John, Burdett, Bruce, Horsfall, Brian, Stone, Rodney William Lawton are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Simon Glenn 14 November 2019 - 1
BURDETT, Bruce N/A 30 March 1999 1
HORSFALL, Brian 16 February 1999 23 December 2000 1
STONE, Rodney William Lawton 16 February 1999 01 August 1999 1
Secretary Name Appointed Resigned Total Appointments
HINTON, Anne 16 February 1999 - 1
MARTYN, Stephen John N/A 25 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 06 January 2020
RESOLUTIONS - N/A 03 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2020
LIQ01 - N/A 03 January 2020
CS01 - N/A 28 November 2019
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
AD01 - Change of registered office address 14 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 June 2019
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 30 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 31 January 2003
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
363s - Annual Return 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
395 - Particulars of a mortgage or charge 15 February 2002
AA - Annual Accounts 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
AA - Annual Accounts 18 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
363s - Annual Return 11 August 2000
363s - Annual Return 23 September 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
RESOLUTIONS - N/A 19 May 1999
AA - Annual Accounts 19 May 1999
287 - Change in situation or address of Registered Office 26 April 1999
363b - Annual Return 26 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
DISS40 - Notice of striking-off action discontinued 20 April 1999
RESOLUTIONS - N/A 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
AA - Annual Accounts 19 April 1999
CERTNM - Change of name certificate 16 April 1999
652C - Withdrawal of application for striking off 14 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 1999
652a - Application for striking off 04 December 1998
RESOLUTIONS - N/A 25 November 1997
AA - Annual Accounts 25 November 1997
363s - Annual Return 07 November 1997
363s - Annual Return 08 July 1997
RESOLUTIONS - N/A 04 February 1997
AA - Annual Accounts 04 February 1997
RESOLUTIONS - N/A 16 January 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 16 January 1996
RESOLUTIONS - N/A 10 October 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 10 October 1994
RESOLUTIONS - N/A 06 February 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 17 February 1993
363a - Annual Return 24 August 1992
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 13 February 1992
363a - Annual Return 13 February 1992
AA - Annual Accounts 29 January 1991
363a - Annual Return 22 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 26 February 1990
288 - N/A 26 February 1990
287 - Change in situation or address of Registered Office 26 February 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 14 March 1988
363 - Annual Return 10 March 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 18 February 1988
288 - N/A 07 May 1986
NEWINC - New incorporation documents 17 January 1985

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.