US IN A BUS

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Termination of appointment of Francesca Elizabeth Arocas as a director on 2024-10-10

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

24/04/2424 April 2024 Appointment of Mr Jonathan Paul Dadswell as a director on 2024-03-28

View Document

01/02/241 February 2024 Appointment of Ms Aleksandra Maria Malanska as a director on 2023-09-23

View Document

31/01/2431 January 2024 Termination of appointment of Toby Wells as a director on 2023-09-28

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Termination of appointment of Julia Hancock as a director on 2022-11-24

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Eleri Booth as a director on 2021-11-19

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR NIGEL TIMOTHY JACKSON

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS FRANCESCA ELIZABETH AROCAS

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA AROCAS

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS FRANCESCA ELIZABETH AROCAS

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FOOKES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM NORTH BLOCK, REDHILL AERODROME, KINGS MILL LANE REDHILL RH1 5JY ENGLAND

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MS ELERI BOOTH

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MS JENNIFER FOOKES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE REDMAN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR EILENE GRAYKEN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH DENZILOE

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR DOUGLAS JOHN BENNETT

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARIANNE HECKER

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR KENNETH MCRAE

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MRS EILENE GRAYKEN

View Document

25/05/1625 May 2016 27/04/16 NO MEMBER LIST

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA BLAKE

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM QUEENS HOUSE PHILANTHROPIC ROAD REDHILL SURREY RH1 4DZ

View Document

27/05/1527 May 2015 27/04/15 NO MEMBER LIST

View Document

08/04/158 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MRS LAURA BLAKE

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SPEDDING

View Document

28/05/1428 May 2014 27/04/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 27/04/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM TUDOR HOUSE PHILANTHROPIC ROAD REDHILL SURREY RH1 4DZ UNITED KINGDOM

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MS ELIZABETH HELEN JONES

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA NURSE

View Document

01/06/121 June 2012 27/04/12 NO MEMBER LIST

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR JOHN SPEDDING

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON FOSTER

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROY BLISS

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LESLEY DENZILOE / 27/04/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLEEVE FOSTER / 27/04/2011

View Document

25/05/1125 May 2011 27/04/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM THE KINGSFIELD CENTRE PHILANTHROPIC ROAD REDHILL SURREY RH1 4DP

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE HECKER / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ERIC BLISS / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH REDMAN / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN NURSE / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LESLEY DENZILOE / 01/10/2009

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE YEGHNAZAR

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HANCOCK / 01/10/2009

View Document

24/05/1024 May 2010 27/04/10 NO MEMBER LIST

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 27/04/09

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY ROY BLISS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED JULIA HANCOCK

View Document

17/07/0817 July 2008 SECRETARY APPOINTED ROY ERIC BLISS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED ROY ERIC BLISS

View Document

09/05/089 May 2008 ANNUAL RETURN MADE UP TO 27/04/08

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BEALES

View Document

31/01/0831 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 ANNUAL RETURN MADE UP TO 27/04/07

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 27/04/06

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 ANNUAL RETURN MADE UP TO 27/04/05

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 27/04/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 27/04/03

View Document

05/12/025 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 27/04/02

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

07/11/017 November 2001 COMPANY NAME CHANGED US IN A BUS LIMITED CERTIFICATE ISSUED ON 07/11/01

View Document

27/04/0127 April 2001 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