THE USABILITY DESIGN PARTNERSHIP LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM GLEBE HOUSE CHEW MAGNA BRISTOL BS40 8RA

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR. LAWRENCE BARFIELD / 01/07/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAWRENCE BARFIELD / 01/07/2019

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR. LAWRENCE BARFIELD / 20/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAWRENCE BARFIELD / 20/12/2018

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY WENDY HEELIS

View Document

24/09/0924 September 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

15/05/0815 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 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