USER SCOPE LTD
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
22/01/2522 January 2025 | Director's details changed for Mr Jody Burley on 2025-01-22 |
22/01/2522 January 2025 | Change of details for Mr Jody Burley as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Change of details for Mrs Faye Burley as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Registered office address changed from 9 Luke Jeayes Close Cawston Rugby Warwickshire CV22 7YF United Kingdom to 1 Richmond Road Lytham St. Annes FY8 1PE on 2025-01-22 |
15/03/2415 March 2024 | Change of details for Mr Jody Burley as a person with significant control on 2023-11-01 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-11-30 |
25/02/2425 February 2024 | Director's details changed for Mr Jody Burley on 2020-10-20 |
25/02/2425 February 2024 | Change of details for Mr Jody Burley as a person with significant control on 2020-10-30 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
15/02/2415 February 2024 | Notification of Faye Burley as a person with significant control on 2023-11-01 |
11/01/2411 January 2024 | Confirmation statement made on 2023-11-16 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
08/01/238 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
06/01/236 January 2023 | Confirmation statement made on 2022-11-19 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/07/201 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
11/09/1911 September 2019 | COMPANY NAME CHANGED HUMANINTHEMACHINE LTD CERTIFICATE ISSUED ON 11/09/19 |
24/07/1924 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
18/11/1818 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JODY BURLEY / 18/11/2018 |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 22 ABBOTSFORD ROAD 22 ABBOTSFORD ROAD 22 ABBOTSFORD ROAD ASHYB DE LA ZOUCH LE65 1AE ENGLAND |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 22 ABBOTSFORD ROAD 22 ABBOTSFORD ROAD 22 ABBOTSFORD ROAD ASHYB DE LA ZOUCH LE65 1AE ENGLAND |
20/11/1720 November 2017 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
20/11/1720 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JODY BURLEY / 20/11/2017 |
08/11/178 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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