UNITE FOR SUCCESS LIMITED

South Quay South Quay, Bristol, BS1 6FL, United Kingdom
StatusACTIVE
Company No.05157263
CategoryPrivate Limited Company
Incorporated18 Jun 2004
Age19 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

UNITE FOR SUCCESS LIMITED is an active private limited company with number 05157263. It was incorporated 19 years, 11 months, 6 days ago, on 18 June 2004. The company address is South Quay South Quay, Bristol, BS1 6FL, United Kingdom.



Company Fillings

Second filing of director appointment with name

Date: 18 Jan 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Michael James Burt

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr Joseph Julian Lister

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Burt

Change date: 2024-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William John Hayes

Termination date: 2022-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Mr Nicholas William John Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Michael Burt

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: David Faulkner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ldc (Holdings) Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

New address: South Quay Temple Back Bristol BS1 6FL

Change date: 2017-03-24

Old address: The Core 40 st Thomas Street Bristol BS1 6JX

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-27

Officer name: Mr David Faulkner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Allen

Termination date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Christopher Allen

Change date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-27

Officer name: Mr Joseph Julian Lister

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Robert Szpojnarowicz

Change date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2015

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Robert Szpojnarowicz

Change date: 2014-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-09

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ldc (high street glasgow) LIMITED\certificate issued on 16/12/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Reid

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Reid

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-12

Officer name: Mark Christopher Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bennett

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Granger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mark Christopher Allen

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david mcdonald

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr james winston edward granger

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 20/06/07 from: the core 40 st thomas street bristol BS1 6JZ

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 13/01/06 from: 103 temple street bristol BS1 6EN

Documents

View document PDF

Resolution

Date: 13 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 05/08/04 from: lawrence house, lower bristol road, bath avon BA2 9ET

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 30 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S CARPET & FURNISHING LIMITED

UNIT B,MANCHESTER,M14 7DE

Number:09030201
Status:ACTIVE
Category:Private Limited Company

ATTOMUS LIMITED

ESTATE OFFICE, LITTLE PRESSMORE,CHESHAM,HP5 3NS

Number:06517654
Status:ACTIVE
Category:Private Limited Company

AWEL ENTERPRISES LIMITED

42 ABBISS HOUSE HAZELWOOD CLOSE,HITCHIN,SG5 1PR

Number:10855628
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COVETABLE LIMITED

585A FULHAM ROAD,LONDON,SW6 5UA

Number:10172610
Status:ACTIVE
Category:Private Limited Company

MILES LOGISTICS LTD

FLAT 6,LONDON,SW9 0UX

Number:11760454
Status:ACTIVE
Category:Private Limited Company

PROPATH SYSTEMS LIMITED

NETWORK HOUSE STUBS BECK LANE,CLECKHEATON,BD19 4TT

Number:03715611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source