ARTESIAN USCO LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Duncan John Tuson Macdonald as a director on 2025-06-30

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

02/10/242 October 2024 Resolutions

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

18/06/2418 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

02/09/232 September 2023 Accounts for a small company made up to 2022-09-30

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

14/09/2214 September 2022 Full accounts made up to 2021-09-30

View Document

31/03/2231 March 2022 Termination of appointment of Antony Paul Cunningham as a secretary on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Antony Paul Cunningham as a director on 2022-03-31

View Document

10/01/2210 January 2022 Full accounts made up to 2020-09-30

View Document

03/08/203 August 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR DUNCAN JOHN TUSON MACDONALD

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / ARTESIAN COMPETITOR PLC / 24/11/2017

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / ARTESIAN CHALLENGER PLC / 24/11/2017

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 COMPANY NAME CHANGED ARTESIAN SEKFORDE LIMITED CERTIFICATE ISSUED ON 03/05/16

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/07/138 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/07/1231 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN TUSON MACDONALD / 01/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBIN BREEN / 01/07/2010

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 COMPANY NAME CHANGED ARTESIAN 21 LIMITED CERTIFICATE ISSUED ON 25/11/05

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/07/0131 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 40 QUEEN ANNE STREET LONDON W1M 0EL

View Document

16/06/0116 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/08/001 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

11/08/9711 August 1997 EXEMPTION FROM APPOINTING AUDITORS 16/07/97

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 COMPANY NAME CHANGED ARTESIAN DEVELOPMENTS IV LIMITED CERTIFICATE ISSUED ON 28/02/97

View Document

12/02/9712 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9721 January 1997 CONSO S-DIV 18/12/96

View Document

15/01/9715 January 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/01/9715 January 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/01/9715 January 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/01/9715 January 1997 £ NC 500101/1000 18/12/96

View Document

15/01/9715 January 1997 ADOPT MEM AND ARTS 18/12/96

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 PROSPECTUS

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/02/9627 February 1996 ALTER MEM AND ARTS 20/02/96

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/96

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: VICTORIA HOUSE 3 VICTORIA STREET NORTHAMPTON NORTHAMPTOSHIRE NN1 3NR

View Document

29/01/9629 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information