USERDESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for Mr Timothy James Pike on 2022-07-15

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

07/11/237 November 2023 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/12/2214 December 2022 Change of details for Mr Timothy James Pike as a person with significant control on 2022-07-15

View Document

02/12/222 December 2022 Director's details changed for Mr Timothy James Pike on 2022-12-02

View Document

02/12/222 December 2022 Change of details for Mr Timothy James Pike as a person with significant control on 2022-12-02

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2022-10-18

View Document

04/03/224 March 2022 Director's details changed for Mr Timothy James Pike on 2022-03-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-01-31

View Document

20/10/2120 October 2021 Change of details for Mr Timothy James Pike as a person with significant control on 2021-09-22

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/09/1830 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PIKE / 30/03/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 9 WESTBROOKE COURT CUMBERLAND CLOSE BRISTOL BS1 6XE UNITED KINGDOM

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

29/01/1629 January 2016 Incorporation

View Document


More Company Information