UNIT4 BUSINESS SOFTWARE LIMITED: Filings
Overview
| Company Name | UNIT4 BUSINESS SOFTWARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01737985 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for UNIT4 BUSINESS SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 02, 2026 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Register inspection address has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||||||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||||||
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Sep 03, 2025 | 1 pages | AD01 | ||||||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||||||
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||||||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||||||
Register(s) moved to registered office address C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU | 1 pages | AD04 | ||||||
Appointment of Simon Marcus Paris as a director on Feb 03, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Jan 31, 2025 | 2 pages | AP04 | ||||||
Registered office address changed from Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Jan 31, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of Noah Jameson Phillips as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||
Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on Sep 06, 2024 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2023 | 50 pages | AA | ||||||
Second filing for the appointment of Ms Michal Eisenberg as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Russell Wyn John Alexander as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Ms Michal Eisenberg as a director on Mar 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||
Termination of appointment of Christine Frances Richards as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||
Registered office address changed from 2 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on Sep 01, 2023 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2021 | 48 pages | AA | ||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP England to 2 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on Oct 13, 2022 | 1 pages | AD01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0