USPEC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
16/10/2416 October 2024 | Change of details for Helen Donovan as a person with significant control on 2024-10-15 |
15/10/2415 October 2024 | Change of details for Mr Ben Donovan as a person with significant control on 2024-10-15 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Change of details for Helen Donovan as a person with significant control on 2019-10-16 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
25/10/2325 October 2023 | Change of details for Mr Ben Donovan as a person with significant control on 2019-10-16 |
25/10/2325 October 2023 | Registered office address changed from 59 Union Street Dunstable LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes MK9 1NA on 2023-10-25 |
25/04/2325 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
28/04/2228 April 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
26/07/2126 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/03/205 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD WRITTLE CHELMSFORD ESSEX CM1 3WT UNITED KINGDOM |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CESSATION OF HELEN LOUISE DONOVAN AS A PSC |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR HELEN DONOVAN |
27/10/1727 October 2017 | DIRECTOR APPOINTED MR BEN DONOVAN |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN DONOVAN |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN DONOVAN |
09/08/179 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/11/1530 November 2015 | DIRECTOR APPOINTED HELEN DONOVAN |
18/11/1518 November 2015 | 16/10/15 STATEMENT OF CAPITAL GBP 100 |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
16/10/1516 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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