UNION SECURITIES INTERNATIONAL - History of Changes


DateDescription
2024-04-08 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-07-26 delete source_ip 192.169.220.85
2023-07-26 insert source_ip 50.62.90.205
2022-09-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-08-05 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-09-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SADLER
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-25 delete source_ip 166.62.115.136
2020-09-25 insert source_ip 192.169.220.85
2020-09-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-09-07 update account_category AUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-03 delete person Oleg Sergui Schkoda
2019-01-07 update account_category FULL => AUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-09 update statutory_documents 31/03/18 AUDITED ABRIDGED
2018-12-05 insert person Oleg Sergui Schkoda
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-05-28 delete source_ip 199.244.79.203
2018-05-28 insert source_ip 166.62.115.136
2018-05-28 update robots_txt_status www.union-securities.com: 404 => 200
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-06-07 delete alias Union Securites
2017-06-07 delete alias Union Securites Ltd.
2017-06-07 delete email in..@union-securities.com
2017-06-07 insert alias Union Securities International Limited
2017-06-07 insert phone 07811 212047
2017-06-07 insert registration_number 3139504
2017-06-07 update description
2017-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAITLAND
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09 update returns_last_madeup_date 2014-12-19 => 2015-09-11
2015-10-09 update returns_next_due_date 2016-01-16 => 2016-10-09
2015-09-16 update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES BRYCE SADLER
2015-09-11 update statutory_documents 11/09/15 FULL LIST
2015-08-12 delete address 102 - 2022 Cornwall St. Regina, SK S4P 2K5
2015-08-12 delete address 1520 - 360 Main St. Winnipeg, MB R3C 3Z3
2015-08-12 delete address 1560 - 300 5th Avenue S.W. Calgary, AB T2P 3C4
2015-08-12 delete address 1900 - 666 Burrard Street Vancouver, BC V6C 3N1
2015-08-12 delete address 202 - 920 Tungsten Street Thunder Bay, Ontario P7B 5Z6
2015-08-12 delete address 2105 - 10088 102 Avenue Edmonton, AB, T5J 2Z1
2015-08-12 delete address 3401 - 40 King Street W. Toronto, ON M5H 3Y2
2015-08-12 delete address 900 - 700 West Georgia St. Vancouver, BC V7Y 1H4
2015-08-12 delete address 907 - 1708 Dolphin Avenue Kelowna, BC V1Y 9S4
2015-08-12 delete address Unit 320 - 1133 St. George Blvd, Moncton, New Brunswick E1E 4E1
2015-08-12 delete phone 204-987-7220
2015-08-12 delete phone 250-763-2008
2015-08-12 delete phone 306-525-7650
2015-08-12 delete phone 403-543-2900
2015-08-12 delete phone 416-883-9040
2015-08-12 delete phone 506-855-9045
2015-08-12 delete phone 604-664-2900
2015-08-12 delete phone 780-413-3344
2015-08-12 delete phone 807-684-1900
2015-08-12 update primary_contact 900 - 700 West Georgia St. Vancouver, BC V7Y 1H4 => null
2015-01-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2014-12-23 update statutory_documents 19/12/14 FULL LIST
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2014-07-19 delete source_ip 66.46.180.148
2014-07-19 insert address 102 - 2022 Cornwall St. Regina, SK S4P 2K5
2014-07-19 insert address 1520 - 360 Main St. Winnipeg, MB R3C 3Z3
2014-07-19 insert address 1560 - 300 5th Avenue S.W. Calgary, AB T2P 3C4
2014-07-19 insert address 1900 - 666 Burrard Street Vancouver, BC V6C 3N1
2014-07-19 insert address 202 - 920 Tungsten Street Thunder Bay, Ontario P7B 5Z6
2014-07-19 insert address 2105 - 10088 102 Avenue Edmonton, AB, T5J 2Z1
2014-07-19 insert address 3401 - 40 King Street W. Toronto, ON M5H 3Y2
2014-07-19 insert address 900 - 700 West Georgia St. Vancouver, BC V7Y 1H4
2014-07-19 insert address 907 - 1708 Dolphin Avenue Kelowna, BC V1Y 9S4
2014-07-19 insert address Unit 320 - 1133 St. George Blvd, Moncton, New Brunswick E1E 4E1
2014-07-19 insert alias Union Securites
2014-07-19 insert alias Union Securites Ltd.
2014-07-19 insert alias Union Securities
2014-07-19 insert email in..@union-securities.com
2014-07-19 insert phone 204-987-7220
2014-07-19 insert phone 250-763-2008
2014-07-19 insert phone 306-525-7650
2014-07-19 insert phone 403-543-2900
2014-07-19 insert phone 416-883-9040
2014-07-19 insert phone 506-855-9045
2014-07-19 insert phone 604-664-2900
2014-07-19 insert phone 780-413-3344
2014-07-19 insert phone 807-684-1900
2014-07-19 insert source_ip 199.244.79.203
2014-07-19 update description
2014-07-19 update primary_contact null => 900 - 700 West Georgia St. Vancouver, BC V7Y 1H4
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-05-01 update website_status FlippedRobots => FailedRobots
2014-04-21 update website_status OK => FlippedRobots
2014-03-04 delete address 102 - 2022 Cornwall St. Regina, SK S4P 2K5
2014-03-04 delete address 1520 - 360 Main St. Winnipeg, MB R3C 3Z3
2014-03-04 delete address 1560 - 300 5th Avenue S.W. Calgary, AB T2P 3C4
2014-03-04 delete address 1900 - 666 Burrard Street Vancouver, BC V6C 3N1
2014-03-04 delete address 202 - 920 Tungsten Street Thunder Bay, Ontario P7B 5Z6
2014-03-04 delete address 2105 - 10088 102 Avenue Edmonton, AB, T5J 2Z1
2014-03-04 delete address 3401 - 40 King Street W. Toronto, ON M5H 3Y2
2014-03-04 delete address 900 - 700 West Georgia St. Vancouver, BC V7Y 1H4
2014-03-04 delete address 907 - 1708 Dolphin Avenue Kelowna, BC V1Y 9S4
2014-03-04 delete address Unit 320 - 1133 St. George Blvd, Moncton, New Brunswick E1E 4E1
2014-03-04 delete alias Union Securites
2014-03-04 delete alias Union Securites Ltd.
2014-03-04 delete alias Union Securities
2014-03-04 delete email in..@union-securities.com
2014-03-04 delete phone 204-987-7220
2014-03-04 delete phone 250-763-2008
2014-03-04 delete phone 306-525-7650
2014-03-04 delete phone 403-543-2900
2014-03-04 delete phone 416-883-9040
2014-03-04 delete phone 506-855-9045
2014-03-04 delete phone 604-664-2900
2014-03-04 delete phone 780-413-3344
2014-03-04 delete phone 807-684-1900
2014-03-04 update description
2014-03-04 update primary_contact 900 - 700 West Georgia St. Vancouver, BC V7Y 1H4 => null
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-16 update statutory_documents 19/12/13 FULL LIST
2013-11-14 update website_status DomainNotFound => OK
2013-11-14 delete source_ip 69.90.27.223
2013-11-14 insert address 202 - 920 Tungsten Street Thunder Bay, Ontario P7B 5Z6
2013-11-14 insert address 2105 - 10088 102 Avenue Edmonton, AB, T5J 2Z1
2013-11-14 insert address 907 - 1708 Dolphin Avenue Kelowna, BC V1Y 9S4
2013-11-14 insert address Unit 320 - 1133 St. George Blvd, Moncton, New Brunswick E1E 4E1
2013-11-14 insert alias Union Securites
2013-11-14 insert alias Union Securites Ltd.
2013-11-14 insert email in..@union-securities.com
2013-11-14 insert phone 807-684-1900
2013-11-14 insert source_ip 66.46.180.148
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-09-18 update website_status FailedRobots => DomainNotFound
2013-07-09 update website_status MaintenancePage => FailedRobots
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-25 update website_status OK => MaintenancePage
2013-01-14 update statutory_documents 19/12/12 FULL LIST
2012-12-05 update website_status ServerDown
2012-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-01-03 update statutory_documents 19/12/11 FULL LIST
2011-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-01-14 update statutory_documents 19/12/10 FULL LIST
2011-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FREDERIC THOMPSON / 19/12/2010
2010-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-01-28 update statutory_documents 19/12/09 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR ARMSTRONG MAITLAND / 19/12/2009
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL THOMPSON / 19/12/2009
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FREDERIC THOMPSON / 19/12/2009
2009-11-25 update statutory_documents SECRETARY APPOINTED DAVID CHARLES BRYCE SADLER
2009-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARDEN CORNFORD
2009-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER AITKEN
2009-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON / 16/12/2008
2009-01-14 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-06-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN PACKETT
2008-03-26 update statutory_documents DIRECTOR APPOINTED ANTHONY ARTHUR ARMSTRONG MAITLAND
2008-03-18 update statutory_documents DIRECTOR APPOINTED PETER MICHAEL AITKEN
2008-01-29 update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31 update statutory_documents NEW SECRETARY APPOINTED
2007-08-31 update statutory_documents SECRETARY RESIGNED
2007-03-03 update statutory_documents DIRECTOR RESIGNED
2007-01-04 update statutory_documents DIRECTOR RESIGNED
2007-01-04 update statutory_documents DIRECTOR RESIGNED
2007-01-04 update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-28 update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-16 update statutory_documents DIRECTOR RESIGNED
2005-09-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-12 update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 1 GREEN STREET LONDON W1K 6RG
2004-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-09 update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-29 update statutory_documents DIRECTOR RESIGNED
2003-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-20 update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-20 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-20 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-17 update statutory_documents RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-05-16 update statutory_documents DIRECTOR RESIGNED
2001-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-19 update statutory_documents NC INC ALREADY ADJUSTED 16/05/01
2001-06-19 update statutory_documents £ NC 250000/1000000 16/0
2001-06-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-31 update statutory_documents RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2001-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2001-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/01 FROM: TAYLOR VINEY & MARLOW 1422/4 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UL
1999-12-29 update statutory_documents RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 17 HANOVER SQUARE LONDON W1R 9AJ
1999-02-05 update statutory_documents RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1999-01-27 update statutory_documents NEW SECRETARY APPOINTED
1999-01-27 update statutory_documents SECRETARY RESIGNED
1998-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/98 FROM: C/O STRINGER SAUL MARCOL HOUSE 293 REGENT STREET LONDON W1R 7PD
1998-03-05 update statutory_documents DIRECTOR RESIGNED
1997-12-19 update statutory_documents RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-02-21 update statutory_documents RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
1997-02-10 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-07 update statutory_documents ADOPT MEM AND ARTS 01/10/96
1996-09-17 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-06-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/96
1996-03-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-27 update statutory_documents £ NC 1000/251000 19/02/96
1996-02-27 update statutory_documents NC INC ALREADY ADJUSTED 19/02/96
1996-02-27 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/96
1996-02-27 update statutory_documents DIRS POWERS 19/02/96
1996-02-26 update statutory_documents DIRECTOR RESIGNED
1996-02-26 update statutory_documents NEW SECRETARY APPOINTED
1996-02-23 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-23 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-23 update statutory_documents SECRETARY RESIGNED
1995-12-21 update statutory_documents DIRECTOR RESIGNED
1995-12-21 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-21 update statutory_documents NEW SECRETARY APPOINTED
1995-12-21 update statutory_documents SECRETARY RESIGNED
1995-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION