U-SAVE INDEPENDANT CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Change of details for Mrs Sharon Elizabeth Ashe as a person with significant control on 2025-03-19 |
27/03/2527 March 2025 | Change of details for Mr Simon Edward Ashe as a person with significant control on 2025-03-19 |
26/03/2526 March 2025 | Statement of capital following an allotment of shares on 2025-03-19 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-05 with updates |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Secretary's details changed for Sharon Elizabeth Birch on 2024-11-28 |
23/12/2423 December 2024 | Change of details for Mr Simon Edward Ashe as a person with significant control on 2024-12-20 |
23/12/2423 December 2024 | Notification of Sharon Elizabeth Ashe as a person with significant control on 2024-12-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
14/03/2314 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/03/2226 March 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/03/1618 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
21/04/1321 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/118 July 2011 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM GOODYEAR BUSINESS PARK NEW STREET MAWDESLEY ORMSKIRK LANCASHIRE L40 2QP |
01/04/111 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/03/0928 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/03/0923 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1 |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/12/0728 December 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | SECRETARY RESIGNED |
21/02/0721 February 2007 | NEW SECRETARY APPOINTED |
21/02/0721 February 2007 | DIRECTOR RESIGNED |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/07/0613 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0623 May 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | NEW DIRECTOR APPOINTED |
24/10/0324 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/05/038 May 2003 | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/04/0211 April 2002 | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
06/09/016 September 2001 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 51 KEBLE DRIVE AINTREE LIVERPOOL MERSEYSIDE L10 3LB |
18/06/0118 June 2001 | NEW DIRECTOR APPOINTED |
18/06/0118 June 2001 | NEW SECRETARY APPOINTED |
04/06/014 June 2001 | DIRECTOR RESIGNED |
04/06/014 June 2001 | SECRETARY RESIGNED |
04/06/014 June 2001 | REGISTERED OFFICE CHANGED ON 04/06/01 FROM: CHURCH HILL COTTAGE CHURCH LANE, EAST HARPTREE BRISTOL BS40 6BE |
10/05/0110 May 2001 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 46 PLANET CRESCENT STAFFORD ST17 4EM |
21/03/0121 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company