UNI WINDOWS - History of Changes


DateDescription
2025-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH NEMECEK / 10/05/2023
2023-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH NEMECEK / 10/05/2023
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-08 update account_category TOTAL EXEMPTION FULL => null
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-07 delete address 9 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT
2019-05-07 insert address UNIT 6 EDGEFIELD ROAD INDUSTRIAL ESTATE LOANHEAD SCOTLAND EH20 9TB
2019-05-07 update registered_address
2019-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2019-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 9 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-08 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-14 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-14 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-05-06 update statutory_documents 21/04/16 FULL LIST
2016-04-15 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-09 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COOK
2015-05-05 update statutory_documents 21/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 9 AINSLIE PLACE EDINBURGH MIDLOTHIAN SCOTLAND EH3 6AT
2014-06-07 delete sic_code 43390 - Other building completion and finishing
2014-06-07 insert address 9 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT
2014-06-07 insert sic_code 43342 - Glazing
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-05-09 update statutory_documents 21/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-26 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-21 => 2014-01-31
2013-05-09 update statutory_documents 21/04/13 FULL LIST
2013-02-20 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 21/04/12 FULL LIST
2011-08-24 update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER COOK
2011-08-24 update statutory_documents DIRECTOR APPOINTED MR JOSEPH NEMECEK
2011-04-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS