USP GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

17/04/2517 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

14/04/2514 April 2025 Director's details changed for Ms Anna Lukaszewska on 2021-07-01

View Document

14/04/2514 April 2025 Change of details for Ms Anna Lukaszewska as a person with significant control on 2021-07-01

View Document

14/04/2514 April 2025 Director's details changed for Ms Anna Lukaszewska on 2021-07-01

View Document

14/04/2514 April 2025 Change of details for Ms Anna Lukaszewska as a person with significant control on 2021-07-01

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/03/2415 March 2024 Appointment of Ms Martyna Monika Zalewska as a secretary on 2024-03-15

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

27/11/2327 November 2023 Registered office address changed from Unit 47 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP England to 107-111 Fleet Street London EC4A 2AB on 2023-11-27

View Document

01/11/231 November 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/08/219 August 2021 Previous accounting period extended from 2021-04-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from 45-49 Burch Road Northfleet Gravesend DA11 9NE England to Unit 47 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP on 2021-06-30

View Document

08/02/218 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 COMPANY NAME CHANGED EUROSTEP RESINS LTD CERTIFICATE ISSUED ON 13/08/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LUKASZEWSKA / 02/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MS ANNA LUKASZEWSKA / 02/08/2018

View Document

11/04/1811 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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