Date | Description |
2025-04-26 |
update website_status FlippedRobots => FailedRobots |
2025-04-03 |
update website_status OK => FlippedRobots |
2024-10-27 |
delete source_ip 35.214.27.56 |
2024-10-27 |
insert source_ip 35.214.117.43 |
2024-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, WITH UPDATES |
2024-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW STROUD |
2024-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/23 |
2024-04-17 |
delete source_ip 149.255.62.98 |
2024-04-17 |
insert source_ip 35.214.27.56 |
2024-04-17 |
update website_status FlippedRobots => OK |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES |
2023-10-14 |
update website_status OK => FlippedRobots |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043066050003 |
2023-02-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043066050002 |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES |
2022-08-08 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-08-08 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-08 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES |
2021-10-06 |
delete email ac..@accountant.com |
2021-09-24 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ANDREW STROUD |
2021-08-29 |
insert email ac..@accountant.com |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-02-18 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
2020-10-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIQUE FORWARDING HOLDINGS LIMITED |
2020-10-28 |
update statutory_documents CESSATION OF RUBEN MICHAEL STRASSER AS A PSC |
2020-10-28 |
update statutory_documents CESSATION OF STEVEN STOFFER AS A PSC |
2020-06-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2020-06-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-06-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-29 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-05-03 |
insert finance_emails ac..@uniqueforwarding.com |
2020-05-03 |
insert email ac..@uniqueforwarding.com |
2020-04-03 |
insert email fe..@uniqueforwarding.com |
2020-04-03 |
insert email fe..@uniqueforwarding.com |
2020-04-03 |
insert email fi..@uniqueforwarding.com |
2020-04-03 |
insert email fi..@uniqueforwarding.com |
2020-04-03 |
insert phone +44 (0) 1277 636770 |
2020-04-03 |
insert phone +44 (0) 1277 636775 |
2020-04-03 |
insert phone +44 (0) 1277 636776 |
2020-02-07 |
update num_mort_outstanding 2 => 1 |
2020-02-07 |
update num_mort_satisfied 0 => 1 |
2020-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
2019-09-22 |
delete source_ip 213.175.217.43 |
2019-09-22 |
insert source_ip 149.255.62.98 |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-07-08 |
update num_mort_charges 1 => 2 |
2019-07-08 |
update num_mort_outstanding 1 => 2 |
2019-06-24 |
delete about_pages_linkeddomain moduleservices.com |
2019-06-24 |
delete career_pages_linkeddomain moduleservices.com |
2019-06-24 |
delete contact_pages_linkeddomain moduleservices.com |
2019-06-24 |
delete index_pages_linkeddomain moduleservices.com |
2019-06-24 |
delete service_pages_linkeddomain moduleservices.com |
2019-06-24 |
delete terms_pages_linkeddomain moduleservices.com |
2019-06-11 |
update statutory_documents DIRECTOR APPOINTED MR JIM HARMAN |
2019-06-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PETER HONEY |
2019-06-11 |
update statutory_documents DIRECTOR APPOINTED MR STUART RICHARD HILL |
2019-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043066050002 |
2019-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN STOFFER |
2019-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUBEN STRASSER |
2019-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN STOFFER |
2019-05-24 |
delete address Office 2, 101A Hamilton Road, Felixstowe, SUffolk, IP11 7AH, UK |
2019-05-24 |
delete phone +44 (0) 1394 617621 |
2019-01-10 |
insert about_pages_linkeddomain moduleservices.com |
2019-01-10 |
insert career_pages_linkeddomain moduleservices.com |
2019-01-10 |
insert contact_pages_linkeddomain moduleservices.com |
2019-01-10 |
insert index_pages_linkeddomain moduleservices.com |
2019-01-10 |
insert service_pages_linkeddomain moduleservices.com |
2019-01-10 |
insert terms_pages_linkeddomain moduleservices.com |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2017-11-08 |
delete sic_code 50200 - Sea and coastal freight water transport |
2017-11-08 |
delete sic_code 51210 - Freight air transport |
2017-11-08 |
delete sic_code 52241 - Cargo handling for water transport activities |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
2017-05-07 |
update account_category MEDIUM => FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-27 |
delete address ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW |
2017-04-27 |
insert address SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY CHELMSFORD ESSEX ENGLAND CM1 1GU |
2017-04-27 |
update registered_address |
2017-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2017 FROM
ONSLOW HOUSE 62 BROOMFIELD ROAD
CHELMSFORD
ESSEX
CM1 1SW |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15 |
2015-12-09 |
delete address ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX ENGLAND CM1 1SW |
2015-12-09 |
insert address ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
2015-12-09 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-11-13 |
update statutory_documents 18/10/15 FULL LIST |
2015-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUBEN MICHAEL STRASSER / 19/10/2015 |
2015-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STOFFER / 19/10/2015 |
2015-11-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN STOFFER / 19/10/2015 |
2015-05-08 |
delete address 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG |
2015-05-08 |
insert address ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX ENGLAND CM1 1SW |
2015-05-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-08 |
update registered_address |
2015-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
122 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0RG |
2015-04-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2014-11-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-10-30 |
update statutory_documents 18/10/14 FULL LIST |
2014-08-07 |
update account_category SMALL => MEDIUM |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-11-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-10-23 |
update statutory_documents 18/10/13 FULL LIST |
2013-08-01 |
update account_category MEDUM => SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-06-22 |
update account_category SMALL => MEDUM |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-10-25 |
update statutory_documents 18/10/12 FULL LIST |
2012-08-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11 |
2011-11-02 |
update statutory_documents 18/10/11 FULL LIST |
2011-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2010-11-15 |
update statutory_documents 18/10/10 FULL LIST |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STOFFER / 17/10/2010 |
2010-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN STOFFER / 17/10/2010 |
2010-07-01 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-26 |
update statutory_documents 18/10/09 FULL LIST |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUBEN STRASSER / 18/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STOFFER / 18/10/2009 |
2009-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-07-11 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-10-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-10-25 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
2005-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-11-17 |
update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
2004-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-10-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-17 |
update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
2003-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-11-12 |
update statutory_documents RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
2001-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/01 FROM:
UNIQUE HOUSE
3 GRAYS WALK HUTTON
BRENTWOOD
ESSEX CM13 2RT |
2001-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/01 FROM:
229 NETHER STREET
LONDON
N3 1NT |
2001-11-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-07 |
update statutory_documents SECRETARY RESIGNED |
2001-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |