U S L MANAGEMENT SERVICES LTD

Company Documents

DateDescription
18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-03-10

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-03-10

View Document

15/06/2115 June 2021 Liquidators' statement of receipts and payments to 2021-03-10

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM C/O HILLMAN & CO TECHNOLOGY COURT BRADBURY ROAD NEWTON AYCLIFFE COUNTY DURHAM DL5 6DA

View Document

26/03/2026 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

26/03/2026 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/2026 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WARDMAN

View Document

09/03/209 March 2020 SECRETARY APPOINTED MR IAN WARDMAN

View Document

09/03/209 March 2020 CESSATION OF PATRICK GEORGE O'CONNOR AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE O'CONNOR

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONNOR

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY PATRICK O'CONNOR

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR IAN INDIVIDUAL WARDMAN

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN INDIVIDUAL WARDMAN / 09/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR IAN WARDMAN / 06/03/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/11/155 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

25/09/1525 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 33 COCKTON HILL ROAD BISHOP AUCKLAND DURHAM DL14 6HS

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES O'CONNOR

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GEORGE O'CONNOR / 24/07/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE O'CONNOR / 24/07/2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK O'CONNOR / 24/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 CURREXT FROM 28/02/2014 TO 31/07/2014

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/09/1324 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/08/1214 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/09/1119 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 COMPANY NAME CHANGED U S L CUMBRIA LIMITED CERTIFICATE ISSUED ON 11/07/11

View Document

06/07/116 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/11/105 November 2010 SECRETARY APPOINTED MR PATRICK O'CONNOR

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE O,CONNOR / 24/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'CONNOR / 24/07/2010

View Document

03/08/103 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 PREVSHO FROM 31/07/2010 TO 28/02/2010

View Document

24/07/0924 July 2009 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