UNITYCS - History of Changes


DateDescription
2025-01-14 delete source_ip 172.67.199.84
2025-01-14 delete source_ip 104.21.21.155
2025-01-14 insert source_ip 104.21.16.1
2025-01-14 insert source_ip 104.21.32.1
2025-01-14 insert source_ip 104.21.48.1
2025-01-14 insert source_ip 104.21.64.1
2025-01-14 insert source_ip 104.21.80.1
2025-01-14 insert source_ip 104.21.96.1
2025-01-14 insert source_ip 104.21.112.1
2024-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/24
2024-09-10 insert general_emails he..@unitycs.co.uk
2024-09-10 insert email he..@unitycs.co.uk
2024-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/24, NO UPDATES
2024-07-04 delete index_pages_linkeddomain cscs.uk.com
2024-07-04 delete index_pages_linkeddomain hmrc.gov.uk
2024-07-04 delete index_pages_linkeddomain unitycs.co.uk
2024-07-04 delete index_pages_linkeddomain www.gov.uk
2024-07-04 insert phone 0208 452 4286
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-04-07 delete address STUDIO 4, ALPHA HOUSE 100 VILLIERS ROAD LONDON ENGLAND NW2 5PJ
2023-04-07 insert address KINGS HOUSE, 3RD FLOOR KYMBERLEY ROAD HARROW LONDON ENGLAND HA1 1PT
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-01-29 delete address 4, Alpha House, 100 Villiers Road, London NW2 5PJ
2023-01-29 insert address Kings House 3rd Floor Kymberley Road Harrow HA1 1PT
2023-01-29 update primary_contact 4, Alpha House, 100 Villiers Road, London NW2 5PJ => Kings House 3rd Floor Kymberley Road Harrow HA1 1PT
2022-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2022 FROM KINGS HOUSE, 3RD FLOOR KYMBERLEY ROAD HARROW LONDON HA1 1PT ENGLAND
2022-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2022 FROM STUDIO 4, ALPHA HOUSE 100 VILLIERS ROAD LONDON NW2 5PJ ENGLAND
2022-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 09/12/2022
2022-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'GRADY / 09/12/2022
2022-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER BYRNE / 09/12/2022
2022-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 09/12/2022
2022-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'GRADY / 09/12/2022
2022-11-14 delete source_ip 51.140.71.173
2022-11-14 insert source_ip 172.67.199.84
2022-11-14 insert source_ip 104.21.21.155
2022-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-04-10 delete alias UnityCS Ltd.
2021-04-10 delete phone 0208 438 2498
2021-04-10 insert phone 0208 438 2499
2021-01-15 update website_status MaintenancePage => OK
2021-01-15 delete address 164-168 Cricklewood Broadway Cricklewood London NW2 3ED
2021-01-15 delete address 164-168 Cricklewood Broadway London, NW2 3ED
2021-01-15 delete person Anti-Slavery Statement
2021-01-15 delete phone 0208 438 2499
2021-01-15 insert address 4, Alpha House, 100 Villiers Road, London NW2 5PJ
2021-01-15 insert contact_pages_linkeddomain cscs.uk.com
2021-01-15 insert contact_pages_linkeddomain hmrc.gov.uk
2021-01-15 insert contact_pages_linkeddomain www.gov.uk
2021-01-15 insert index_pages_linkeddomain cscs.uk.com
2021-01-15 insert index_pages_linkeddomain hmrc.gov.uk
2021-01-15 insert index_pages_linkeddomain www.gov.uk
2021-01-15 insert phone 0208 438 2498
2021-01-15 insert phone 0844 358 0263
2021-01-15 update description
2021-01-15 update primary_contact 164-168 Cricklewood Broadway London, NW2 3ED => 4, Alpha House, 100 Villiers Road, London NW2 5PJ
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-08 delete address 164-168 CRICKLEWOOD BROADWAY LONDON NW2 3ED
2020-07-08 insert address STUDIO 4, ALPHA HOUSE 100 VILLIERS ROAD LONDON ENGLAND NW2 5PJ
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-08 update registered_address
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 164-168 CRICKLEWOOD BROADWAY LONDON NW2 3ED
2020-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 22/06/2020
2020-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'GRADY / 22/06/2020
2020-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER BYRNE / 22/06/2020
2020-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 22/06/2020
2020-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'GRADY / 22/06/2020
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-11-01 update website_status OK => MaintenancePage
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-01-07 delete source_ip 134.213.75.128
2019-01-07 insert source_ip 51.140.71.173
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-17 insert person Anti-Slavery Statement
2018-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-07-08 delete sic_code 43999 - Other specialised construction activities n.e.c.
2018-07-08 insert sic_code 99999 - Dormant Company
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-02 delete address 164-168 The Broadway, Cricklewood, London, NW2 3ED
2017-04-02 delete contact_pages_linkeddomain ardenttide.co.uk
2017-04-02 delete contact_pages_linkeddomain cscs.uk.com
2017-04-02 delete contact_pages_linkeddomain easyreturn.co.uk
2017-04-02 delete contact_pages_linkeddomain hmrc.gov.uk
2017-04-02 delete contact_pages_linkeddomain www.gov.uk
2017-04-02 delete fax 0844 358 0263
2017-04-02 delete index_pages_linkeddomain ardenttide.co.uk
2017-04-02 delete index_pages_linkeddomain cscs.uk.com
2017-04-02 delete index_pages_linkeddomain easyreturn.co.uk
2017-04-02 delete index_pages_linkeddomain hmrc.gov.uk
2017-04-02 delete index_pages_linkeddomain www.gov.uk
2017-04-02 delete phone 0844 358 0263
2017-04-02 insert address 164-168 Cricklewood Broadway London, NW2 3ED
2017-04-02 update description
2017-04-02 update primary_contact 164-168 The Broadway, Cricklewood, London, NW2 3ED => 164-168 Cricklewood Broadway London, NW2 3ED
2016-10-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-08 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-07-08 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-06-20 update statutory_documents 18/06/16 FULL LIST
2016-03-11 update website_status OK => DomainNotFound
2016-01-23 update description
2015-08-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-07-10 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-10 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-06-22 update statutory_documents 18/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-07-19 update website_status MaintenancePage => OK
2014-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 delete address 164-168 CRICKLEWOOD BROADWAY LONDON UNITED KINGDOM NW2 3ED
2014-07-07 insert address 164-168 CRICKLEWOOD BROADWAY LONDON NW2 3ED
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-06-18 update statutory_documents DIRECTOR APPOINTED MR WILLIAM DERMOT O'GRADY
2014-06-18 update statutory_documents 18/06/14 FULL LIST
2013-08-01 insert company_previous_name O2CONSTRUCTION LTD
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-01 update name O2CONSTRUCTION LTD => UNITY CS LTD
2013-07-10 update statutory_documents COMPANY NAME CHANGED O2CONSTRUCTION LTD CERTIFICATE ISSUED ON 10/07/13
2013-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-02 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-02 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-18 update statutory_documents 18/06/13 FULL LIST
2012-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-20 update statutory_documents 18/06/12 FULL LIST
2012-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-21 update statutory_documents 18/06/11 FULL LIST
2011-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 21/06/2011
2011-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-22 update statutory_documents 18/06/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 01/07/2009
2009-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-25 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-06-16 update statutory_documents COMPANY NAME CHANGED O2PROFESSIONAL LTD CERTIFICATE ISSUED ON 16/06/09
2009-05-06 update statutory_documents COMPANY NAME CHANGED O2CONTRACTORS LTD CERTIFICATE ISSUED ON 07/05/09
2009-03-12 update statutory_documents COMPANY NAME CHANGED O2CONSTRUCTION (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 13/03/09
2009-01-16 update statutory_documents DIRECTOR APPOINTED BRIAN BYRNE
2009-01-16 update statutory_documents DIRECTOR APPOINTED DAVID POWER
2009-01-16 update statutory_documents SECRETARY APPOINTED BRIAN BYRNE
2008-06-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED
2008-06-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2008-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION