About

Registered Number: 04729632
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: 3 Broadlake, Willaston, Cheshire, CH64 2XB

 

Founded in 2003, Uniti Solutions Ltd have registered office in Cheshire, it has a status of "Active". The current directors of the organisation are listed as Mallinson, Lynne, Hatton, Jeanne, Hatton, Kieran Dominic in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTON, Jeanne 10 April 2003 - 1
HATTON, Kieran Dominic 10 April 2003 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MALLINSON, Lynne 04 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 23 February 2006
CERTNM - Change of name certificate 10 June 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 02 March 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
363s - Annual Return 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
395 - Particulars of a mortgage or charge 05 June 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.