London
WC1V 6JS
Director Name | Mr James Richard Russ |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | The Orchard 13 Alders Road Reigate Surrey RH2 0EA |
Secretary Name | Mr Jason Stephen Rabbetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Lince Lane Westcott Surrey RH4 3LX |
Director Name | Mrs Fiona Louise Rabbetts |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pippins Lince Lane Westcott Surrey RH4 3LX |
Director Name | Mr Jason Stephen Rabbetts |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pippins Lince Lane Westcott Surrey RH4 3LX |
Director Name | Mrs Melanie Russ |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 13 Alders Road Reigate Surrey RH2 0EA |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2018(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Website | www.unionsolutions.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
14 August 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
---|---|
8 April 2023 | Full accounts made up to 30 June 2022 (17 pages) |
4 January 2023 | Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
4 April 2022 | Full accounts made up to 30 June 2021 (17 pages) |
29 September 2021 | Confirmation statement made on 21 July 2021 with updates (5 pages) |
8 April 2021 | Full accounts made up to 30 June 2020 (16 pages) |
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA England to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (19 pages) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
19 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
22 February 2019 | Full accounts made up to 30 June 2018 (19 pages) |
31 August 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
2 May 2018 | Appointment of Mr Nigel Robert Fairhurst as a director on 30 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of James Richard Russ as a director on 30 April 2018 (1 page) |
2 May 2018 | Notification of Claranet Limited as a person with significant control on 30 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Michel Francois Robert as a director on 30 April 2018 (2 pages) |
2 May 2018 | Cessation of Jason Stephen Rabbetts as a person with significant control on 30 April 2018 (1 page) |
2 May 2018 | Registered office address changed from Old Printers Yard, 156 South Street, Dorking Surrey RH4 2HF to 21 Southampton Row London WC1B 5HA on 2 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Fiona Louise Rabbetts as a director on 30 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Melanie Russ as a director on 30 April 2018 (1 page) |
2 May 2018 | Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
2 May 2018 | Termination of appointment of Jason Stephen Rabbetts as a director on 30 April 2018 (1 page) |
2 May 2018 | Cessation of James Richard Russ as a person with significant control on 30 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Jason Stephen Rabbetts as a secretary on 30 April 2018 (1 page) |
13 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
16 June 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
16 June 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
18 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
14 April 2016 | Sub-division of shares on 30 March 2016 (5 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
14 April 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Sub-division of shares on 30 March 2016 (5 pages) |
14 April 2016 | Resolutions
|
5 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
12 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
25 September 2014 | Director's details changed for Mrs Melanie Russ on 20 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mrs Melanie Russ on 20 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr James Richard Russ on 20 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr James Richard Russ on 20 September 2014 (2 pages) |
1 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
25 February 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
25 February 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
17 July 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
17 July 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
11 January 2013 | Director's details changed for Mr Jason Stephen Rabbetts on 13 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mrs Fiona Louise Rabbetts on 13 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mrs Fiona Louise Rabbetts on 13 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Jason Stephen Rabbetts on 13 November 2012 (2 pages) |
11 January 2013 | Secretary's details changed for Mr Jason Stephen Rabbetts on 13 November 2012 (2 pages) |
11 January 2013 | Secretary's details changed for Mr Jason Stephen Rabbetts on 13 November 2012 (2 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
27 June 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
24 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
24 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
1 July 2008 | Director appointed mrs fiona louise rabbetts (1 page) |
1 July 2008 | Director appointed mrs melanie russ (1 page) |
1 July 2008 | Director appointed mrs fiona louise rabbetts (1 page) |
1 July 2008 | Director appointed mrs melanie russ (1 page) |
1 July 2008 | Director appointed mr jason stephen rabbetts (1 page) |
1 July 2008 | Director appointed mr jason stephen rabbetts (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Resolutions
|
21 July 2006 | Incorporation (30 pages) |
21 July 2006 | Incorporation (30 pages) |