UNITED KINGDOM FUNCTION POINT USER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

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

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

27/01/1927 January 2019 CESSATION OF MICHAEL JOHN EAGLES AS A PSC

View Document

27/01/1927 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FAGG

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 82 BALCOMBE AVENUE WORTHING BN14 7RS ENGLAND

View Document

27/01/1927 January 2019 SECRETARY APPOINTED MRS MARGARET FAGG

View Document

27/01/1927 January 2019 APPOINTMENT TERMINATED, SECRETARY CLIFFORD SHELLEY

View Document

27/01/1927 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EAGLES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR PETER FAGG

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 47 COMMON ROAD NORTH LEIGH OXFORDSHIRE OX29 6RE

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/02/1610 February 2016 13/01/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 13/01/15 NO MEMBER LIST

View Document

13/12/1413 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/02/1421 February 2014 13/01/14 NO MEMBER LIST

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/02/135 February 2013 13/01/13 NO MEMBER LIST

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HEWETT

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 13/01/12 NO MEMBER LIST

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT RATCLIFF

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, SECRETARY PETER FAGG

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MICHAEL JOHN EAGLES

View Document

21/07/1121 July 2011 SECRETARY APPOINTED DR CLIFFORD SHELLEY

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 36 THE STREET SPORLE KINGS LYNN NORFOLK PE32 2DR

View Document

27/02/1127 February 2011 13/01/11 NO MEMBER LIST

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD RATCLIFF / 06/02/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HEWETT / 06/02/2010

View Document

06/02/106 February 2010 13/01/10 NO MEMBER LIST

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/02/0723 February 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/02/0423 February 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/02/046 February 2004 ANNUAL RETURN MADE UP TO 13/01/04

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 13/01/03

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 ANNUAL RETURN MADE UP TO 13/01/02

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 13/01/01

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 ANNUAL RETURN MADE UP TO 13/01/00

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/01/995 January 1999 ANNUAL RETURN MADE UP TO 13/01/99

View Document

04/11/984 November 1998 ANNUAL RETURN MADE UP TO 13/01/98

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 ANNUAL RETURN MADE UP TO 30/06/97

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/02/9728 February 1997 ANNUAL RETURN MADE UP TO 13/01/97

View Document

06/05/966 May 1996 ANNUAL RETURN MADE UP TO 13/01/96

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 NEW SECRETARY APPOINTED

View Document

22/01/9622 January 1996 COMPANY NAME CHANGED EUROPEAN FUNCTION POINT USER GRO UP LIMITED CERTIFICATE ISSUED ON 23/01/96

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: MEAD HOUSE, HEATHFIELD LANE, CHISLEHURST, KENT. BR7 6AH.

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/06/9417 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06

View Document

13/02/9413 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/941 February 1994 ANNUAL RETURN MADE UP TO 13/01/94

View Document

01/02/941 February 1994 SECRETARY RESIGNED

View Document

12/09/9312 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED TIMEVIGIL LIMITED CERTIFICATE ISSUED ON 28/08/93

View Document

26/08/9326 August 1993 ALTER MEM AND ARTS 22/06/93

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/03/935 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 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