UNITE INTEGRATED SOLUTIONS PLC

🌳Matureactive
02402714 · plc · incorporated 1989-07-10
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
76/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Other letting and operating of own or leased real estate
Sector: Real estate
Investor take
Pursue
Strong opportunity: property-backed borrower with strong profile and acceptable with review structure.

Opportunity 76/100 (strong), bankability 57/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 34 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

59 live charges · 34 lenders · oldest 31.5y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 31.5 years old — likely at or near maturity.
  • · 34 lenders named — inter-creditor friction likely.
  • · Legal-friction score 55/100 (high).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
59 charges (59/59 with lender, 59/59 with type)
90
Directors & officers
47 officers (4 active, 47 linked, 41 with DOB)
87
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
21 connected companies via shared directors
90
Filing history
322 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
76/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
74
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
6
filings
  • 1 mortgage
  • 1 resolution
  • 1 capital
Counts from Companies House filing history.
Corporate timeline (191 events)Click to expand
  1. 2026-01-30
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  2. 2026-01-27
    🔒
    Charge registered #61
    Lender: Mount Street Mortgage Servicing Limited (As Security Agent)
  3. 2026-01-19
    📄
    resolution
    resolution · RESOLUTIONS
  4. 2026-01-15
    📄
    capital-allotment-shares
    capital · SH01
  5. 2026-01-05
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  6. 2026-01-05
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2025-07-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  8. 2024-07-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  9. 2024-05-01
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  10. 2024-05-01
    🔓
    Charge satisfied #60
  11. 2024-01-30
    📄
    second-filing-of-director-appointment-with-name
    officers · RP04AP01
  12. 2024-01-04
    📄
    change-person-director-company-with-change-date
    officers · CH01
  13. 2024-01-01
    📄
    change-person-director-company-with-change-date
    officers · CH01
  14. 2024-01-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2023-12-31
    SMITH, Richard Sauvan resigned
    director
  16. 2023-07-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  17. 2022-12-20
    HAYES, Nicholas William John resigned
    director
  18. 2022-12-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2022-09-23
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2022-09-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2022-09-20
    BURT, Michael James appointed
    director
  22. 2022-09-20
    FAULKNER, David resigned
    director
  23. 2022-07-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  24. 2021-07-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2021-04-30
    📄
    change-person-director-company-with-change-date
    officers · CH01
  26. 2018-05-18
    SIMPSON, Richard Charles resigned
    director
  27. 2018-04-11
    WATTS, James Lloyd resigned
    director
  28. 2018-02-05
    🔓
    Charge satisfied #20
  29. 2018-02-05
    🔓
    Charge satisfied #19
  30. 2017-11-29
    🔓
    Charge satisfied #59
  31. 2017-05-18
    HAYES, Nicholas William John appointed
    director
  32. 2016-10-27
    FAULKNER, David appointed
    director
  33. 2016-10-26
    WATTS, James Lloyd appointed
    director
  34. 2016-09-30
    RICHARDS, Nicholas Guy resigned
    director
  35. 2016-08-11
    🔒
    Charge registered #60
    Lender: Wells Fargo Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)
  36. 2016-05-20
    ALLAN, Mark Christopher resigned
    director
  37. 2015-11-09
    🔒
    Charge registered #59
    Lender: Hsbc Corporate Trustee Company (UK) Limited
  38. 2013-05-01
    SZPOJNAROWICZ, Christopher Robert appointed
    secretary
  39. 2013-04-30
    REID, Andrew Donald resigned
    secretary
  40. 2013-04-30
    REID, Andrew Donald resigned
    director
  41. 2013-02-11
    SZPOJNAROWICZ, Christopher Robert appointed
    director
  42. 2012-10-16
    🔒
    Charge registered #58
    Lender: The Royal Bank of Scotland PLC (The Security Trustee)
  43. 2012-03-23
    SIMPSON, Richard Charles appointed
    director
  44. 2012-02-01
    BENNETT, Michael Peter resigned
    director
  45. 2011-11-25
    SMITH, Richard Sauvan appointed
    director
  46. 2011-09-26
    GRANGER, James Winston Edward resigned
    director
  47. 2011-07-29
    RATCHFORD, Martin James resigned
    director
  48. 2010-08-03
    RATCHFORD, Martin James appointed
    director
  49. 2010-04-26
    GRANT, Stephen Richard resigned
    director
  50. 2010-04-26
    GRANT, Stephen Richard resigned
    director
Showing most recent 50 of 191 events

Owner dependency

68/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Long-tenure founder: Senior director has been in place 23 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 58 — approaching natural succession window.

Succession & seller-readiness

70/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 58. Early succession window.
  • primary20+ year tenure: Director in role 23 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 37 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med · 1 low
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

33 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Unite Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Unite Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
UNITE INTEGRATED SOLUTIONS PLC
This company · 02402714

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Unite Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016
1 historic (ceased) PSC
  • Unite Group Plcceased 06/04/2016· 75-100% shares · 75-100% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Property · BS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 ALMA ROAD AVENUE BRISTOL LIMITED
02343325 · est 1989 · no financials extracted
37y
1 HILLGROVE STREET MANAGEMENT COMPANY LIMITED
12296892 · est 2019 · no financials extracted
6y
10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED
02095419 · est 1987 · no financials extracted
39y
12 ASHGROVE ROAD MANAGEMENT COMPANY LIMITED
01286357 · est 1976 · no financials extracted
49y
12 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED
01486558 · est 1980 · no financials extracted
46y
127 EAST STREET BEDMINSTER MANAGEMENT COMPANY LIMITED
15453377 · est 2024 · no financials extracted
2y
134 ST JOHNS LANE MANAGEMENT COMPANY LIMITED
15983196 · est 2024 · no financials extracted
1y
14 WEST TOWN LANE (BRISTOL) MANAGEMENT COMPANY LIMITED
06838093 · est 2009 · no financials extracted
17y
147 BURCHELLS GREEN ROAD KINGSWOOD (MANAGEMENT) LIMITED
06540451 · est 2008 · no financials extracted
18y
15 CAMP ROAD MANAGEMENT COMPANY LIMITED
02673179 · est 1991 · no financials extracted
34y
15 PRIMROSE AVENUE LTD
12521936 · est 2020 · no financials extracted
6y
15 STOWE ROAD (MANAGEMENT) LIMITED
02112709 · est 1987 · no financials extracted
39y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeplc
Incorporated1989-07-10
Jurisdictionengland-wales
Primary SIC68209 — Other letting and operating of own or leased real estate

Registered office

1st Floor Welcome Building
Avon Street
Bristol
BS2 0PS
United Kingdom

Filing status

Accounts
Next due: 2026-06-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-11-28
Last: 2025-11-14

Officers (4 active · 43 resigned)

SZPOJNAROWICZ, Christopher Robert
secretary · appointed 2013-05-01
View their other companies + combined net worth →
Active
BURT, Michael James
director · ~43y · appointed 2022-09-20
View their other companies + combined net worth →
Active
LISTER, Joseph Julian
director · ~55y · appointed 2003-07-25
View their other companies + combined net worth →
Active
SZPOJNAROWICZ, Christopher Robert
director · ~58y · appointed 2013-02-11
View their other companies + combined net worth →
Active
BROADBENT, Walter Louis Farndon
secretary · appointed 1999-02-01 · resigned 1999-09-30
Resigned
CHAMPION, Ronald Stewart
secretary · appointed 1999-10-21 · resigned 2000-09-01
Resigned
PORTER, Gabrielle Margaret
secretary · resigned 1997-04-07
Resigned
RANSOME, David Peter
secretary · appointed 1997-04-07 · resigned 1999-02-01
Resigned
REID, Andrew Donald
secretary · appointed 2000-09-01 · resigned 2013-04-30
Resigned
ALLAN, Mark Christopher
director · ~54y · appointed 2000-09-01 · resigned 2016-05-20
Resigned
BAYNES-CLARKE, Simon
director · ~75y · appointed 1999-02-15 · resigned 2000-08-21
Resigned
BENNETT, Michael Peter
director · ~68y · appointed 2003-05-15 · resigned 2012-02-01
Resigned
BERNSTEIN, Simon Laurence
director · ~63y · appointed 2002-03-20 · resigned 2003-11-17
Resigned
BIDDLE, Matthew David
director · ~57y · appointed 2000-09-01 · resigned 2001-08-16
Resigned
BROADBENT, Walter Louis Farndon
director · ~63y · appointed 1999-02-01 · resigned 1999-09-30
Resigned
BUTLER, Timothy John
director · ~68y · appointed 2000-09-01 · resigned 2002-12-31
Resigned
CARLTON PORTER, Robert William
director · ~82y · appointed 2000-02-24 · resigned 2001-04-30
Resigned
CHAMPION, Ronald Stewart
director · ~56y · appointed 1999-10-21 · resigned 2000-09-01
Resigned
CROZIER, Malcolm Charles
director · ~80y · appointed 1998-03-12 · resigned 1999-08-02
Resigned
EDWARDS, Paul Anthony
director · ~72y · resigned 1991-10-17
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

59
Total charges
33
Outstanding
12
Active lenders
Status:Lender:59 of 59 shown
TypeProperties
outstanding
Mount Street Mortgage Servicing (As Security Agent)
Mount Street Mortgage Servicing Limited (As Security Agent)
A registered charge27/01/2026
satisfied
Wells Fargo Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)
A registered charge11/08/201601/05/2024
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited
A registered charge09/11/201529/11/2017
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC (The Security Trustee)
Deed of security assignment of construction document1 property16/10/2012
outstanding
Lime Property Fund Partnership Acting Through Its General Partner Lime Property Fund (General Partner) and Its Nominee Lime Property Fund (Nominee)
Lime Property Fund Limited Partnership Acting Through Its General Partner Lime Property Fund (General Partner) Limited and Its Nominee Lime Property Fund (Nominee) Limited
Rent account charge1 property04/06/2008
satisfied
Morgan Stanley Mortgage Servicing
Morgan Stanley Mortgage Servicing Limited
Debenture1 property18/10/200710/07/2008
satisfied
Julian Hodge Bank
Julian Hodge Bank Limited
Charge over construction contract1 property01/03/200606/10/2008
satisfied
Julian Hodge Bank
Julian Hodge Bank Limited
Charge over constructions contract1 property18/01/200606/10/2008
outstanding
Lloyds Banking Group
Halifax PLC as Trustee for the Finance Parties (The Agent)
Assignment1 property11/01/2006
outstanding
Mourant & Co. Trustees and Mourant Property Trustees as Trustees of the Unitestudent Residence Portfolio 2005 Unit Trust
Mourant & Co. Trustees Limited and Mourant Property Trustees Limited as Trustees of the Unitestudent Residence Portfolio 2005 Unit Trust
Security agreement1 property16/12/2005
outstanding
Mourant & Co. Trustees and Mourant Property Trustees as Trustees of the Unitestudent Residence Portfolio 2005 Unit Trust
Mourant & Co. Trustees Limited and Mourant Property Trustees Limited as Trustees of the Unitestudent Residence Portfolio 2005 Unit Trust
Security agreement1 property16/12/2005
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC (As Agent and Trustee for the Finance Parties)
Subordination agreement1 property03/10/2005
satisfied
The Governor and Company of the Bank of Ireland
Commercial mortgage1 property05/09/200506/10/2008
outstanding
Anglo Irish Asset Finance Trading as Anglo Irish Development Finance as Trustee for Itselfand the Beneficiaries
Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance as Trustee for Itselfand the Beneficiaries
Assignment1 property05/08/2005
outstanding
Julian Hodge Bank
Julian Hodge Bank Limited
Legal charge1 property07/04/2005
satisfied
The Governor and Company of the Bank of Ireland
A standard security which was presented for registration in scotland on the 9TH march 2005 and1 property02/03/200529/12/2006
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Construction documents charge1 property28/02/2005
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Construction documents charge1 property18/02/2005
outstanding
Lloyds Banking Group
Halifax PLC as Agent and Trustee for Itself and Each of the Finance Parties (The Agent)
Assignment1 property19/01/2005
outstanding
Bradford & Bingley (Security Trustee)
Bradford & Bingley PLC (Security Trustee)
Charge1 property09/12/2004
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Construction documents charge1 property14/07/2004
satisfied
Bradford & Bingley
Bradford & Bingley PLC
Charge1 property13/07/200429/11/2004
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Construction documents charge1 property25/06/200429/11/2004
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC Acting Through Its Infrastructure Finance Group
Construction documents charge1 property07/05/2004
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Assignment by way of security over the benefit of tenancy agreements1 property02/04/2004
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge1 property30/03/2004
satisfied
Bradford & Bingley
Bradford & Bingley PLC
Charge1 property15/03/200429/11/2004
satisfied
Julian Hodge Bank
Julian Hodge Bank LTD
A standard security which was presented for registration in scotland on 5 march 2004 and1 property26/02/200406/09/2006
outstanding
Bradford & Bingley (As Security Trustee)
Bradford & Bingley PLC (As Security Trustee)
Charge1 property23/02/2004
satisfied
Bradford & Bingley (The Security Trustee)
Bradford & Bingley PLC (The Security Trustee)
Charge1 property23/02/200429/11/2004
outstanding
Julian Hodge Bank
Julian Hodge Bank Limited
Legal charge1 property02/02/2004
outstanding
Nationwide
Nationwide Building Society as Agent and Trustee for and on Behalf of the Finance Parties
Subordination agreement2 properties23/12/2003
satisfied
Bradford & Bingley
Bradford & Bingley PLC
Charge1 property24/10/200329/11/2004
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Assignment by way of security1 property21/08/2003
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Assignment by way of security1 property21/08/2003
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Assignment by way of security1 property31/07/2003
outstanding
Bradford & Bingley in Its Own Right and as Security Trustee for the Finance Parties
Bradford & Bingley PLC in Its Own Right and as Security Trustee for the Finance Parties
Deed of assignation1 property10/07/2003
outstanding
Nationwide
Nationwide Building Society as Agent and Trustee for Each of the Finance Parties
Security assignment agreement1 property30/06/2003
satisfied
Anglo Irish Asset Finance
Anglo Irish Asset Finance PLC
Assignment2 properties10/06/200329/11/2004
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Assignment by way of security1 property14/04/200305/02/2018
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge1 property14/04/200305/02/2018
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Deed of assignment1 property01/04/200329/11/2004
satisfied
Anglo Irish Asset Finance as Trustee for Itself and the Beneficiaries
Anglo Irish Asset Finance PLC as Trustee for Itself and the Beneficiaries
Assignment3 properties31/01/200329/11/2004
satisfied
Fortis Bank S.A./N.V.
Legal charge2 properties22/01/200329/11/2004
satisfied
Virgin Money
Yorkshire Bank PLC
Standard security which was presented for registration in scotland on 10TH january 20031 property10/01/200303/11/2005
outstanding
Nationwide
Nationwide Building Society,as Agent and Trustee for the Finance Parties
Subordination agreement2 properties14/10/2002
outstanding
Anglo Irish Asset Finance Plcand/or the Beneficiaries (As Therein Defined)
Assignment1 property08/08/2002
satisfied
Anglo Irish Asset Finance
Anglo Irish Asset Finance PLC
Assignment2 properties19/07/200229/11/2004
satisfied
Anglo Irish Asset Finance
Anglo Irish Asset Finance PLC
Assignment2 properties19/07/200229/11/2004
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security presented for registration in scotland on 12TH april 20021 property09/04/200206/09/2006
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Assignation of rents1 property09/04/200206/09/2006
outstanding
Lloyds Banking Group
The Royal Bank of Scotland Plcacting for Itself and as Agent and Trustee for the Banks (1) and National Westminster Bank PLC (2)
Debenture1 property28/03/2002
outstanding
Lloyds Banking Group
The Royal Bank of Scotland Plcacting for Itself and as Agent and Trustee for the Banks (1) and National Westminster Bank PLC (2)
Legal charge1 property28/03/2002
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge1 property13/11/2001
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Deed of charge1 property27/09/2001
outstanding
Anglo Irish Asset Finance ,Trading as Anglo Irish Development Finance
Anglo Irish Asset Finance PLC,Trading as Anglo Irish Development Finance
Assignment in respect of the liabilities of peabody unite (ai) limited1 property30/08/2001
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge1 property29/05/2001
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Deposit agreement1 property24/03/199712/09/2001
satisfied
Midland Bank
Midland Bank PLC
Fixed and floating charge1 property28/11/199408/10/1997
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (322 total)

mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2026-01-30
resolution
resolution · RESOLUTIONS
2026-01-19
capital-allotment-shares
capital · SH01
2026-01-15
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2026-01-05
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-01-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-17
accounts-with-accounts-type-full
accounts · AA
2025-07-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-11-14
accounts-with-accounts-type-full
accounts · AA
2024-07-07
mortgage-satisfy-charge-full
mortgage · MR04
2024-05-01
second-filing-of-director-appointment-with-name
officers · RP04AP01
2024-01-30
change-person-director-company-with-change-date
officers · CH01
2024-01-04
change-person-director-company-with-change-date
officers · CH01
2024-01-01
termination-director-company-with-name-termination-date
officers · TM01
2024-01-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-14