USP WEB SOLUTIONS LTD

Company Documents

DateDescription
29/04/1429 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
18 GOSPORT BUSINESS CENTRE
FRATER GATE
GOSPORT
HAMPSHIRE
PO13 0FQ
UNITED KINGDOM

View Document

01/08/131 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 18 GOSPORT BUSINESS FRATER GATE GOSPORT HAMPSHIRE PO12 0FQ

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WHITTLE

View Document

10/02/1110 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM GOSPORT BUSINESS CENTRE 20 AERODROME ROAD FRATER GATE GOSPORT HAMPSHIRE PO13 0FQ

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/10/107 October 2010 DIRECTOR APPOINTED SAMANTHA JAYNE WHITTLE

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY SAMANTHA WHITTLE

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 269 FARNBOROUGH RD FARNBOROUGH HANTS GU14 7LX

View Document

12/02/1012 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOB WHITTLE / 12/02/2010

View Document

14/07/0914 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WHITTLE / 03/07/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BOB WHITTLE / 03/07/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 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