DEVELOPMENTS BY US LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Registered office address changed from 8 Rockleaze Court 8 Rockleaze Avenue Bristol BS9 1NN England to 33 Kewstoke Road Bristol BS9 1HA on 2025-08-26

View Document

02/04/252 April 2025 Satisfaction of charge 114214820002 in full

View Document

02/04/252 April 2025 Cessation of Pjd Miller Ventures Limited as a person with significant control on 2025-03-01

View Document

02/04/252 April 2025 Satisfaction of charge 114214820001 in full

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-17 with updates

View Document

15/08/2315 August 2023 Change of details for Mr Philip James David Miller as a person with significant control on 2022-06-10

View Document

15/08/2315 August 2023 Notification of Pjd Miller Ventures Limited as a person with significant control on 2022-10-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Notification of Philip James David Miller as a person with significant control on 2022-06-09

View Document

25/10/2225 October 2022 Cessation of Pjd Miller Ventures Limited as a person with significant control on 2022-10-01

View Document

25/10/2225 October 2022 Registered office address changed from 24 Kettering Street London SW16 6QA United Kingdom to 15 Linden Road Linden Road Westbury Park Bristol BS6 7RJ on 2022-10-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114214820003

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114214820004

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS CHARLOTTE VICTORIA RICE

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

05/01/195 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114214820002

View Document

05/01/195 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114214820001

View Document

19/06/1819 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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