USUALBASE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/06/2016 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 CESSATION OF DAVID BARNARD AS A PSC

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNARD

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MRS AGNES MAYNARD

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/08/1512 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED CRAIG BARNARD

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/08/1415 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / CRAIG BARNARD / 18/07/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNARD / 18/07/2014

View Document

31/07/1331 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/08/127 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM CECIL HOUSE ST ANDREW STREET HERTFORD HERTS SG14 1JA

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/08/118 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/08/102 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/08/0617 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/08/0523 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/08/049 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0310 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/07/0225 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/08/0115 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

12/09/0012 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

31/07/9631 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/08/953 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

03/11/923 November 1992 S386 DISP APP AUDS 10/02/92

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 WD 09/02/88 PD 26/01/88--------- £ SI 2@1

View Document

17/03/8817 March 1988 WD 09/02/88 AD 26/01/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

15/02/8815 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/02/883 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/883 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/881 February 1988 ALTER MEM AND ARTS 101287

View Document

27/10/8727 October 1987 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