USAF NOMINEE NO.6A LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

23/01/2423 January 2024 Second filing for the appointment of Mr Michael James Burt as a director

View Document

04/01/244 January 2024 Director's details changed for Mr Joseph Julian Lister on 2024-01-01

View Document

01/01/241 January 2024 Director's details changed for Michael James Burt on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Termination of appointment of Nicholas William John Hayes as a director on 2022-12-20

View Document

23/09/2223 September 2022 Appointment of Mr Nicholas William John Hayes as a director on 2022-09-20

View Document

23/09/2223 September 2022 Appointment of Michael Burt as a director on 2022-09-20

View Document

22/09/2222 September 2022 Termination of appointment of David Faulkner as a director on 2022-09-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WATTS

View Document

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

View Accounts

22/08/1722 August 2017 CESSATION OF SANNE TRUSTEE SERVICES LIMITED AS A PSC

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USAF HOLDINGS B LIMITED

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM THE CORE 40 ST THOMAS STREET BRISTOL BS1 6JX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 DIRECTOR APPOINTED MR DAVID FAULKNER

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR JAMES LLOYD WATTS

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JULIAN LISTER / 27/10/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY RICHARDS / 23/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY RICHARDS / 21/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SZPOJNAROWICZ / 09/09/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SZPOJNAROWICZ / 02/01/2014

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SZPOJNAROWICZ / 09/09/2015

View Document

17/08/1517 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

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

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW REID

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW REID

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANT

View Document

16/08/1016 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GRANT / 04/01/2010

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR NICHOLAS GUY RICHARDS

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR STEPHEN RICHARD GRANT

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES GRANGER

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR JAMES WINSTON EDWARD GRANGER

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: THE CORE 40 ST THOMAS STREET BRISTOL AVON BS1 6JZ

View Document

02/06/072 June 2007 S366A DISP HOLDING AGM 22/05/07

View Document

04/09/064 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 MEMORANDUM OF ASSOCIATION

View Document

16/08/0616 August 2006 S80A AUTH TO ALLOT SEC 03/08/06

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/064 August 2006 COMPANY NAME CHANGED SHELFCO (NO. 3293) LIMITED CERTIFICATE ISSUED ON 04/08/06

View Document

25/07/0625 July 2006 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