London
SE1 0NZ
Director Name | Mr Derek Richards |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN |
Secretary Name | Nina Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | 62 Bradford Park Combedown Bath Somerset BA2 5PS |
Secretary Name | Mr Peter Wools |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 March 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2012) |
Role | Accountant |
Correspondence Address | Level Two The Old Malthouse, Clarence Street Bath Somerset BA1 5NS |
Director Name | Mr Damian Guy |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2010(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 29 September 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Level Two The Old Malthouse Clarence Street Bath BA1 5NS |
Director Name | Mr Chandike Mallaarachchi |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN |
Director Name | Mr Damian Guy |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 2012) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Paul Clark Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2012(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 November 2012) |
Correspondence Address | Unit 12 Westway Business Centre Marksbury Bath BA2 9HN |
Website | www.prison-technology-services.com |
---|---|
Email address | [email protected] |
Telephone | 020 70363810 |
Telephone region | London |
Registered Address | Europoint 5 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 |
200 at £1 | Unilink Software LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,633 |
Cash | £181,359 |
Current Liabilities | £260,339 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
11 March 2020 | Notification of Unilink Software Ltd as a person with significant control on 1 March 2020 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
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) |
7 July 2015 | Company name changed prison technology services LTD\certificate issued on 07/07/15
|
7 July 2015 | Company name changed prison technology services LTD\certificate issued on 07/07/15
|
22 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Register inspection address has been changed from Enterprise House Hatfields London SE1 9PG England to Europoint 5 Lavington Street London SE1 0NZ (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Register inspection address has been changed from Enterprise House Hatfields London SE1 9PG England to Europoint 5 Lavington Street London SE1 0NZ (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 February 2015 | Director's details changed for Mr Francis Toye on 1 April 2014 (2 pages) |
28 February 2015 | Registered office address changed from 11 Lavington Street London SE1 0NZ England to Europoint 5 Lavington Street London SE1 0NZ on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from 11 Lavington Street London SE1 0NZ England to Europoint 5 Lavington Street London SE1 0NZ on 28 February 2015 (1 page) |
28 February 2015 | Director's details changed for Mr Francis Toye on 1 April 2014 (2 pages) |
28 February 2015 | Director's details changed for Mr Francis Toye on 1 April 2014 (2 pages) |
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) |
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) |
10 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Register inspection address has been changed from Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN United Kingdom (1 page) |
10 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Register inspection address has been changed from Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN United Kingdom (1 page) |
6 March 2014 | Amended accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Amended accounts made up to 30 June 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 March 2013 | Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
28 March 2013 | Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
18 March 2013 | Registered office address changed from Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 12 December 2007
|
12 March 2013 | Statement of capital following an allotment of shares on 12 December 2007
|
5 March 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
5 March 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
18 February 2013 | Termination of appointment of Derek Richards as a director (1 page) |
18 February 2013 | Termination of appointment of Derek Richards as a director (1 page) |
15 February 2013 | Termination of appointment of Derek Richards as a director (1 page) |
15 February 2013 | Termination of appointment of Derek Richards as a director (1 page) |
15 February 2013 | Termination of appointment of Chandike Mallaarachchi as a director (1 page) |
15 February 2013 | Appointment of Mr Francis Toye as a director (2 pages) |
15 February 2013 | Termination of appointment of Chandike Mallaarachchi as a director (1 page) |
15 February 2013 | Appointment of Mr Francis Toye as a director (2 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Resolutions
|
22 November 2012 | Termination of appointment of Paul Clark Accountants Limited as a secretary (1 page) |
22 November 2012 | Termination of appointment of Paul Clark Accountants Limited as a secretary (1 page) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 February 2012 | Termination of appointment of Damian Guy as a director (1 page) |
28 February 2012 | Termination of appointment of Damian Guy as a director (1 page) |
21 February 2012 | Director's details changed for Mr Damian Guy on 21 February 2012 (2 pages) |
21 February 2012 | Appointment of Paul Clark Accountants Limited as a secretary (2 pages) |
21 February 2012 | Appointment of Paul Clark Accountants Limited as a secretary (2 pages) |
21 February 2012 | Director's details changed for Mr Damian Guy on 21 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Paul Clark Accountants Limited on 16 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from Level Two the Old Malthouse Clarence Street Bath BA1 5NS on 21 February 2012 (1 page) |
21 February 2012 | Register inspection address has been changed from C/O Anderson Accounting Ltd Level Two the Old Malthouse Clarence Street Bath BA1 5NS United Kingdom (1 page) |
21 February 2012 | Termination of appointment of Peter Wools as a secretary (1 page) |
21 February 2012 | Register inspection address has been changed from C/O Anderson Accounting Ltd Level Two the Old Malthouse Clarence Street Bath BA1 5NS United Kingdom (1 page) |
21 February 2012 | Secretary's details changed for Paul Clark Accountants Limited on 16 February 2012 (2 pages) |
21 February 2012 | Termination of appointment of Peter Wools as a secretary (1 page) |
21 February 2012 | Registered office address changed from Level Two the Old Malthouse Clarence Street Bath BA1 5NS on 21 February 2012 (1 page) |
16 February 2012 | Appointment of Paul Clark Accountants Limited as a secretary (2 pages) |
16 February 2012 | Appointment of Mr Damian Guy as a director (2 pages) |
16 February 2012 | Appointment of Paul Clark Accountants Limited as a secretary (2 pages) |
16 February 2012 | Appointment of Mr Damian Guy as a director (2 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Register(s) moved to registered office address (1 page) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Register(s) moved to registered office address (1 page) |
29 September 2010 | Termination of appointment of Damian Guy as a director (1 page) |
29 September 2010 | Termination of appointment of Damian Guy as a director (1 page) |
27 September 2010 | Appointment of Mr Chandike Mallaarachchi as a director (2 pages) |
27 September 2010 | Appointment of Mr Damian Guy as a director (2 pages) |
27 September 2010 | Appointment of Mr Damian Guy as a director (2 pages) |
27 September 2010 | Appointment of Mr Chandike Mallaarachchi as a director (2 pages) |
25 September 2010 | Director's details changed for Mr Derek Richards on 25 September 2010 (2 pages) |
25 September 2010 | Director's details changed for Mr Derek Richards on 25 September 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Director's details changed for Mr Derek Richards on 22 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Mr Derek Richards on 22 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 August 2009 | Memorandum and Articles of Association (13 pages) |
18 August 2009 | Memorandum and Articles of Association (13 pages) |
13 August 2009 | Company name changed email a prisoner.com LIMITED\certificate issued on 14/08/09 (2 pages) |
13 August 2009 | Company name changed email a prisoner.com LIMITED\certificate issued on 14/08/09 (2 pages) |
17 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from the old malt house clarence street bath avon BA1 5NS uk (1 page) |
17 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from the old malt house clarence street bath avon BA1 5NS uk (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 62, bradford park combedown bath BA2 5PS (1 page) |
17 September 2008 | Director's change of particulars / derek richards / 17/09/2008 (2 pages) |
17 September 2008 | Director's change of particulars / derek richards / 17/09/2008 (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 62, bradford park combedown bath BA2 5PS (1 page) |
7 March 2008 | Secretary appointed mr peter wools (1 page) |
7 March 2008 | Secretary appointed mr peter wools (1 page) |
7 March 2008 | Appointment terminated secretary nina richardson (1 page) |
7 March 2008 | Appointment terminated secretary nina richardson (1 page) |
12 December 2007 | £ nc 100/200 12/12/07 (2 pages) |
12 December 2007 | £ nc 100/200 12/12/07 (2 pages) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
22 October 2007 | Incorporation (17 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Incorporation (17 pages) |