THE USABILITY DESIGN PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | Application to strike the company off the register |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM GLEBE HOUSE CHEW MAGNA BRISTOL BS40 8RA |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | PSC'S CHANGE OF PARTICULARS / MR. LAWRENCE BARFIELD / 01/07/2019 |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LAWRENCE BARFIELD / 01/07/2019 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR. LAWRENCE BARFIELD / 20/12/2018 |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LAWRENCE BARFIELD / 20/12/2018 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/09/0926 September 2009 | DISS40 (DISS40(SOAD)) |
24/09/0924 September 2009 | APPOINTMENT TERMINATED SECRETARY WENDY HEELIS |
24/09/0924 September 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | FIRST GAZETTE |
15/05/0815 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/09/0710 September 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
09/07/029 July 2002 | SECRETARY RESIGNED |
09/07/029 July 2002 | NEW DIRECTOR APPOINTED |
09/07/029 July 2002 | DIRECTOR RESIGNED |
09/07/029 July 2002 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
09/07/029 July 2002 | NEW SECRETARY APPOINTED |
19/04/0219 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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