USAR-TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Lewis Thomas Ibbotson on 2025-07-24

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Appointment of Mr Lewis Thomas Ibbotson as a director on 2021-10-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM CROMWELL HOUSE MAIN STREET CLAYPOLE LINCOLNSHIRE NG23 5AD UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN HALSTEAD / 16/02/2018

View Document

17/02/1817 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN HALSTEAD / 16/02/2018

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAQY HALSTEAD / 12/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JAQY HALSTEAD / 12/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE IBBOTSON / 12/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEVE IBBOTSON / 12/07/2017

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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