About

Registered Number: 06786340
Date of Incorporation: 08/01/2009 (16 years and 3 months ago)
Company Status: Active
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Having been setup in 2009, Unlimited Web Hosting Uk Ltd have registered office in Manchester. There are 2 directors listed as Bickerdyke, Paul David, Kimberley, David Michael for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKERDYKE, Paul David 04 January 2010 29 October 2012 1
KIMBERLEY, David Michael 08 January 2009 29 October 2012 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 February 2019
TM01 - Termination of appointment of director 23 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 March 2015
RESOLUTIONS - N/A 18 November 2014
RESOLUTIONS - N/A 18 November 2014
AP01 - Appointment of director 18 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2014
SH08 - Notice of name or other designation of class of shares 18 November 2014
SH01 - Return of Allotment of shares 18 November 2014
AP01 - Appointment of director 18 November 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 20 February 2013
RESOLUTIONS - N/A 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
AP01 - Appointment of director 09 November 2012
AD01 - Change of registered office address 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
AA01 - Change of accounting reference date 09 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 06 October 2010
AD01 - Change of registered office address 31 August 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
SH01 - Return of Allotment of shares 05 January 2010
AP01 - Appointment of director 05 January 2010
NEWINC - New incorporation documents 08 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.