About

Registered Number: 06786340
Date of Incorporation: 08/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Unlimited Web Hosting Uk Ltd was registered on 08 January 2009 and has its registered office in Manchester. We do not know the number of employees at this company. There are 2 directors listed for the organisation at Companies House.

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.