UNIQUE COMPUTER SOLUTIONS LIMITED

421 Lisburn Road, Belfast, BT9 7EW, Northern Ireland
StatusDISSOLVED
Company No.NI044609
CategoryPrivate Limited Company
Incorporated06 Nov 2002
Age21 years, 7 months, 27 days
JurisdictionNorthern Ireland
Dissolution23 Apr 2024
Years2 months, 10 days

SUMMARY

UNIQUE COMPUTER SOLUTIONS LIMITED is an dissolved private limited company with number NI044609. It was incorporated 21 years, 7 months, 27 days ago, on 06 November 2002 and it was dissolved 2 months, 10 days ago, on 23 April 2024. The company address is 421 Lisburn Road, Belfast, BT9 7EW, Northern Ireland.



Company Fillings

Gazette dissolved compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Nov 2023

Action Date: 06 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-07

New date: 2022-11-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Aug 2023

Action Date: 07 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-08

New date: 2022-11-07

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2023

Action Date: 08 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-25

New date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2022

Action Date: 25 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-26

New date: 2021-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2022

Action Date: 26 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-27

New date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2021

Action Date: 27 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-28

New date: 2020-10-27

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2020

Action Date: 28 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-29

New date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-30

New date: 2017-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-14

Old address: 65 Saintfield Road Belfast BT8 7HL

New address: 421 Lisburn Road Belfast BT9 7EW

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

Old address: Unit 9a Maryland Industrial Estate Moneyrea Newtownards County Down BT23 6BL

New address: 65 Saintfield Road Belfast BT8 7HL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Kane

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-30

Old address: C/O C/O M J Kane & Co Accts Ltd 3Rd Floor 2 Market Place Carrickfergus Co Antrim BT38 7AW Northern Ireland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-06

Old address: 16 Kennedy Way Industrial Estate Belfast BT11 9DT

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Michael Kane

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Rodgers

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 371SR(NI)

Description: 06/11/06

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 371SR(NI)

Description: 06/11/07

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 371SR(NI)

Description: 06/11/05

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 371SR(NI)

Description: 06/11/04

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 371SR(NI)

Description: 06/11/08

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Aug 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 08 Sep 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 06/11/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Nov 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Incorporation company

Date: 06 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 06 Nov 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 06 Nov 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 06 Nov 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

ARBER BUILDING CONTRACTS LTD

30 HAMPDEN HILL,WARE,SG12 7JX

Number:09640306
Status:ACTIVE
Category:Private Limited Company

HOMECERT LTD

14 RYEBROOK ROAD,LEATHERHEAD,KT22 7QG

Number:09821104
Status:ACTIVE
Category:Private Limited Company

MARVALL SERVICES LIMITED

SUITE 3 46,ROYSTON,SG8 5AQ

Number:08463055
Status:ACTIVE
Category:Private Limited Company

R A HOMES LIMITED

23 GREENHILL ROAD,LEAMINGTON SPA,CV31 2HG

Number:10483380
Status:ACTIVE
Category:Private Limited Company

STAR ENGINEERING SERVICES LIMITED

GLEBE BUSINESS PARK,WIDNES,WA8 5SQ

Number:11916787
Status:ACTIVE
Category:Private Limited Company

STOKE BY NAYLAND CROWN LIMITED

THE FLINT HOUSE, HEATH FARM BUSINESS CENTRE TUT HILL,BURY ST. EDMUNDS,IP28 6LG

Number:04624591
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