EXPERIAN US HOLDINGS UNLIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

26/11/2426 November 2024 Full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Appointment of Ms Sarah Roberta Henry as a secretary on 2024-10-16

View Document

05/11/245 November 2024 Termination of appointment of Ronan Hanna as a secretary on 2024-10-16

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of Antony Jonathan Ward Barnes as a director on 2023-10-27

View Document

18/10/2318 October 2023 Full accounts made up to 2023-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Director's details changed for Mr Mark Edward Pepper on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Antony Jonathan Ward Barnes on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mrs Karen Julia Greenwood on 2022-10-01

View Document

12/10/2212 October 2022 Secretary's details changed for Ronan Hanna on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Daniel Tristan Lilley on 2022-10-01

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
LANDMARK HOUSE NG2 BUSINESS PARK
EXPERIAN WAY
NOTTINGHAM
NG80 1ZZ

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAEME COOPER / 15/09/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAEME COOPER / 15/09/2014

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JONATHAN WARD BARNES / 21/09/2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BLYTHE

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED ALEXANDER JOHN BROMLEY

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR ANTONY JONATHAN WARD BARNES

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JENS BLYTHE / 02/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 02/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 02/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JENS BLYTHE / 01/11/2010

View Document

16/11/1016 November 2010 SECRETARY APPOINTED RONAN HANNA

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY ALICE READ

View Document

26/02/1026 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1026 February 2010 ADOPT ARTICLES 18/02/2010

View Document

15/01/1015 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 01/10/2009

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM
TALBOT HOUSE
TALBOT STREET
NOTTINGHAM
NG80 1TH

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MARK PEPPER

View Document

08/04/098 April 2009 DIRECTOR APPOINTED PETER JENS BLYTHE

View Document

23/03/0923 March 2009 REDUCE ISSUED CAPITAL 26/02/2009

View Document

17/03/0917 March 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/03/0917 March 2009 REDUCE ISSUED CAPITAL 18/02/2009

View Document

20/02/0920 February 2009 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

20/02/0920 February 2009 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

20/02/0920 February 2009 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

20/02/0920 February 2009 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

20/02/0920 February 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER BLYTHE

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK PEPPER

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 26/01/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM:
C/O PAUL COOPER EXPERIAN
FINANCE PLC, THE WORKS
5 UNION STREET, MANCHESTER
LANCASHIRE M12 4JD

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0711 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM:
C/O PAUL COOPER GUS PLC
THE WORKS 5 UNION STREET
MANCHESTER
LANCASHIRE M12 4JD

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM:
UNIVERSAL HOUSE
DEVONSHIRE STREET
MANCHESTER
M60 1XA

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

26/01/0326 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 RETURN MADE UP TO 26/07/98; CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 COMPANY NAME CHANGED
CCN US HOLDINGS LIMITED
CERTIFICATE ISSUED ON 27/03/98

View Document

10/11/9710 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NC INC ALREADY ADJUSTED
07/11/96

View Document

13/11/9613 November 1996 ALTER MEM AND ARTS 07/11/96

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/96

View Document

13/11/9613 November 1996 US$ NC 0/1000000000
0

View Document

13/11/9613 November 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM:
BARRINGTON HOUSE
59-67 GRESHAM STREET
LONDON
EC2V 7JA

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

13/11/9613 November 1996 S366A DISP HOLDING AGM 07/11/96

View Document

13/11/9613 November 1996 S386 DIS APP AUDS 07/11/96

View Document

13/11/9613 November 1996 S252 DISP LAYING ACC 07/11/96

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

07/11/967 November 1996 COMPANY NAME CHANGED
HACKREMCO (N0.1156) LIMITED
CERTIFICATE ISSUED ON 07/11/96

View Document

26/07/9626 July 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


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