US SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

12/01/2112 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR CSABA KALLO

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR CARL JEAN DOMINIQUE BUCHALET-CIRILLI

View Document

21/09/2021 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JEAN DOMINIQUE BUCHALET-CIRILLI

View Document

21/09/2021 September 2020 CESSATION OF SUPREME ENTERPRISES LTD AS A PSC

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR FLORIAN PERREZ

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY AMEDIA LIMITED

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR CSABA KALLO

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / SUPREME ENTERPRISES LTD / 20/05/2019

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPREME ENTERPRISES LTD

View Document

28/05/1928 May 2019 CESSATION OF CARL JEAN DOMINIQUE BUCHALET AS A PSC

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPREME ENTERPRISES LTD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

29/09/1729 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM COMMERCE HOUSE 2ND FLOOR 6 LONDON STREET LONDON W2 1HR

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/11/1420 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN ELIAS PERREZ / 03/12/2013

View Document

03/12/133 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR CARL BUCHALET

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/094 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMEDIA LIMITED / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN ELIAS PERREZ / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

28/03/0928 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN PERREZ / 28/01/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMEDIA LIMITED / 16/01/2009

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR FLORIAN ELIAS PERREZ

View Document

27/06/0827 June 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/12/0711 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

27/03/0727 March 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: FIRST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: DA VINCI HOUSE, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ

View Document

06/11/036 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information