UNDERSTOOD SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to 15 the Saddlery Bookham Leatherhead Surrey KT23 4FG on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 15 the Saddlery Bookham Leatherhead Surrey KT23 4FG United Kingdom to Station House North Street Havant Hampshire PO9 1QU on 2024-03-28

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MRS NATALIE BENNETT / 12/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART LAWRENCE BENNETT / 11/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LAWRENCE BENNETT / 11/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE BENNETT / 12/05/2020

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY NATALIE BENNETT

View Document

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE BENNETT / 19/09/2017

View Document

11/09/1711 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 CHANGE PERSON AS SECRETARY

View Document

17/06/1717 June 2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LAWRENCE BENNETT / 14/06/2017

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE BENNETT / 20/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LAWRENCE BENNETT / 20/02/2017

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM CHILTERN CHAMBERS 37 ST. PETERS AVENUE CAVERSHAM READING RG4 7DH ENGLAND

View Document

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

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM STATION HUOSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU ENGLAND

View Document

30/03/1630 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE BELL / 04/07/2015

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / NATALIE BELL / 04/07/2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM CHILTERN CHAMBERS ST PETERS AVENUE CAVERSHAM READING RG4 7DH

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BENNETT / 10/03/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SECRETARY'S CHANGE OF PARTICULARS / NATALIE BELL / 01/01/2012

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE BELL / 01/01/2013

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BENNETT / 01/01/2012

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

01/03/131 March 2013 DIRECTOR APPOINTED MISS NATALIE BELL

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/08/1211 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/07/1126 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BENNETT / 19/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

14/09/0914 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

06/09/096 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 104 GLENEAGLE ROAD STREATHAM LONDON SW166BA

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

20/07/0720 July 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