USK SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/08/2516 August 2025 New | Compulsory strike-off action has been discontinued |
16/08/2516 August 2025 New | Compulsory strike-off action has been discontinued |
15/08/2515 August 2025 New | Confirmation statement made on 2025-05-07 with no updates |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
23/09/2423 September 2024 | Registered office address changed from 5 the Quadrant Coventry CV1 2EL England to 172 Birmingham Road West Bromwich B70 6QG on 2024-09-23 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-12-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-27 with updates |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
12/01/2312 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
04/05/224 May 2022 | Director's details changed for Mr Surendra Bhagwanji on 2022-05-04 |
03/05/223 May 2022 | Registered office address changed from 14 Warstone Parade East Birmingham B18 6NR England to 5 the Quadrant Coventry CV1 2EL on 2022-05-03 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
29/11/2129 November 2021 | Micro company accounts made up to 2020-12-31 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
28/05/2028 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | DISS40 (DISS40(SOAD)) |
03/12/193 December 2019 | FIRST GAZETTE |
29/11/1929 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
31/05/1931 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SURENDRA BHAGWANJI / 31/05/2019 |
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/01/1922 January 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
03/10/183 October 2018 | DISS40 (DISS40(SOAD)) |
28/08/1828 August 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURENDRA BHAGWANJI |
13/09/1713 September 2017 | DISS40 (DISS40(SOAD)) |
29/08/1729 August 2017 | FIRST GAZETTE |
08/03/178 March 2017 | COMPANY RESTORED ON 08/03/2017 |
08/03/178 March 2017 | 31/12/15 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | STRUCK OFF AND DISSOLVED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | FIRST GAZETTE |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
06/06/166 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
24/05/1624 May 2016 | DISS40 (DISS40(SOAD)) |
23/05/1623 May 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
10/05/1610 May 2016 | FIRST GAZETTE |
27/04/1527 April 2015 | COMPANY NAME CHANGED USK SOLUTION LTD CERTIFICATE ISSUED ON 27/04/15 |
27/04/1527 April 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 32 MELLISH ROAD WALSALL WS4 2ED |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
10/12/1410 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/01/1417 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/07/139 July 2013 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 7 PORTLAND ROAD EDBASTON BIRMINGHAM B16 9HN ENGLAND |
25/05/1325 May 2013 | DISS40 (DISS40(SOAD)) |
23/05/1323 May 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
16/04/1316 April 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/12/116 December 2011 | 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