USE-IP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 178-180 FLOOR 1 MARITIME HOUSE 178-180 SNARGATE STREET DOVER CT17 9BZ ENGLAND |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
16/12/1616 December 2016 | REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 145 SNARGATE STREET DOVER KENT CT17 9BZ |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 103 LEWISHAM ROAD RIVER DOVER KENT CT17 0PA |
21/03/1121 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STEWKESBURY / 21/03/2011 |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA THERESE STEWKESBURY / 21/03/2011 |
23/08/1023 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
17/03/1017 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
18/11/0918 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
25/03/0925 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | DIRECTOR APPOINTED SANDRA THERESE STEWKESBURY |
26/03/0826 March 2008 | DIRECTOR AND SECRETARY APPOINTED PHILIP JOHN STEWKESBURY |
25/03/0825 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
05/03/085 March 2008 | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED |
05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND |
05/03/085 March 2008 | APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD |
28/02/0828 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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