USK SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-05-07 with no updates

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Director's details changed for Mr Surendra Bhagwanji on 2022-05-04

View Document

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

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-12-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR SURENDRA BHAGWANJI / 31/05/2019

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURENDRA BHAGWANJI

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

08/03/178 March 2017 COMPANY RESTORED ON 08/03/2017

View Document

08/03/178 March 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DISS40 (DISS40(SOAD))

View Document

23/05/1623 May 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

27/04/1527 April 2015 COMPANY NAME CHANGED USK SOLUTION LTD CERTIFICATE ISSUED ON 27/04/15

View Document

27/04/1527 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 32 MELLISH ROAD WALSALL WS4 2ED

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1417 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 7 PORTLAND ROAD EDBASTON BIRMINGHAM B16 9HN ENGLAND

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

23/05/1323 May 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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