Date | Description |
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 |