USEYOURLOCAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Register inspection address has been changed to 5 South Charlotte Street Edinburgh EH2 4AN

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

18/10/2218 October 2022 Appointment of Mrs Annabel Caroline Mills as a secretary on 2022-10-18

View Document

18/10/2218 October 2022 Register(s) moved to registered inspection location 5 South Charlotte Street Edinburgh EH2 4AN

View Document

27/09/2227 September 2022 Registered office address changed from 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2018

View Document

19/01/1819 January 2018 CESSATION OF STUART MILLS AS A PSC

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF PSC STATEMENT ON 30/04/2016

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MILLS

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 PREVSHO FROM 31/12/2016 TO 30/03/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER

View Document

21/03/1621 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/03/1621 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1621 March 2016 ADOPT ARTICLES 15/03/2016

View Document

21/03/1621 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 10.00

View Document

21/03/1621 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/1518 November 2015 AUDITOR'S RESIGNATION

View Document

02/11/152 November 2015 AUDITOR'S RESIGNATION

View Document

19/10/1519 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY ANNE OLIVER

View Document

20/10/1420 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM MILLS / 31/10/2013

View Document

31/10/1331 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 31/10/2013

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 2-4 SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ

View Document

31/07/1331 July 2013 Registered office address changed from , 2-4 South Gyle Broadway, Edinburgh, EH12 9JZ on 2013-07-31

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR DARRYL HINKSMAN

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR ANDREW TIMOTHY SWINFORD TURNER

View Document

31/10/1231 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL VINCENT HINKSMAN / 31/10/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM MILLS / 31/10/2012

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM MILLS / 01/11/2011

View Document

11/10/1111 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MILLS / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL VINCENT HINKSMAN / 09/10/2009

View Document

09/10/099 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

07/05/097 May 2009 SECRETARY APPOINTED MRS ANNE LOUISE OLIVER

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY SIMON AVES

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME COLQUHOUN

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED DARRYL VINCENT HINKSMAN

View Document

06/10/086 October 2008 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