London
SE1 0NZ
Director Name | Dr Diana Esther Spencer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 11 Lavington Street London SE1 0NZ |
Secretary Name | Dr Diana Esther Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 11 Lavington Street London SE1 0NZ |
Website | www.southbank-it.co.uk/ |
---|---|
Telephone | 020 70363800 |
Telephone region | London |
Registered Address | Europoint 5-11 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Unilink Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,811 |
Cash | £9,029 |
Current Liabilities | £244,476 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
8 March 2024 | Accounts for a small company made up to 30 June 2023 (9 pages) |
---|---|
14 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (37 pages) |
14 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages) |
14 July 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages) |
9 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
5 March 2023 | Notification of The Unilink Group Limited as a person with significant control on 1 January 2023 (2 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (36 pages) |
25 October 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (10 pages) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (4 pages) |
22 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
15 October 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (1 page) |
15 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
15 October 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
15 October 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (8 pages) |
15 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages) |
9 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 October 2014 | Registered office address changed from 11 Lavington Street London SE1 0NZ to Europoint 5-11 Lavington Street London SE1 0NZ on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 11 Lavington Street London SE1 0NZ to Europoint 5-11 Lavington Street London SE1 0NZ on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 11 Lavington Street London SE1 0NZ to Europoint 5-11 Lavington Street London SE1 0NZ on 6 October 2014 (1 page) |
22 June 2014 | Termination of appointment of Diana Spencer as a director (1 page) |
22 June 2014 | Termination of appointment of Diana Spencer as a secretary (1 page) |
22 June 2014 | Termination of appointment of Diana Spencer as a secretary (1 page) |
22 June 2014 | Termination of appointment of Diana Spencer as a director (1 page) |
27 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 27 April 2014 (1 page) |
27 April 2014 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 27 April 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 September 2013 | Company name changed unilink systems LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Company name changed unilink systems LIMITED\certificate issued on 09/09/13
|
28 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
28 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Director's details changed for Mr Francis Toye on 1 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Dr Diana Esther Spencer on 1 May 2011 (2 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
3 May 2011 | Director's details changed for Mr Francis Toye on 1 May 2011 (2 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
3 May 2011 | Director's details changed for Mr Francis Toye on 1 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Dr Diana Esther Spencer on 1 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Dr Diana Esther Spencer on 1 May 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Dr Diana Esther Spencer on 28 April 2010 (1 page) |
5 May 2010 | Secretary's details changed for Dr Diana Esther Spencer on 28 April 2010 (1 page) |
29 September 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
29 September 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
4 June 2009 | Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages) |
4 June 2009 | Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages) |
4 June 2009 | Director's change of particulars / francis toye / 01/05/2009 (2 pages) |
4 June 2009 | Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages) |
4 June 2009 | Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages) |
4 June 2009 | Director's change of particulars / francis toye / 01/05/2009 (2 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
8 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
9 June 2008 | Full accounts made up to 30 June 2007 (15 pages) |
9 June 2008 | Full accounts made up to 30 June 2007 (15 pages) |
3 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
12 October 2007 | Ad 11/10/06--------- £ si 999@1=999 £ ic 1000/1999 (2 pages) |
12 October 2007 | Ad 11/10/06--------- £ si 999@1=999 £ ic 1000/1999 (2 pages) |
27 June 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
27 June 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
11 October 2006 | Incorporation (17 pages) |
11 October 2006 | Incorporation (17 pages) |