USE SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewStatement of affairs

View Document

02/05/252 May 2025 Appointment of a voluntary liquidator

View Document

02/05/252 May 2025 Resolutions

View Document

25/04/2525 April 2025 Registered office address changed from 3 Victoria Terrace Instow Bideford EX39 4JW United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-04-25

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mrs Mary Stevens on 2024-02-09

View Document

09/02/249 February 2024 Change of details for Mrs Mary Stevens as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 3 Victoria Terrace Instow Bideford EX39 4JW on 2024-02-09

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-01-27

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-01-31

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-01-31

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 3 VICTORIA TERRACE INSTOW BIDEFORD EX39 4JW UNITED KINGDOM

View Document

13/02/2013 February 2020 Registered office address changed from , 3 Victoria Terrace, Instow, Bideford, EX39 4JW, United Kingdom to 3 Victoria Terrace Instow Bideford EX39 4JW on 2020-02-13

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY STEVENS / 13/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MARY STEVENS / 13/02/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

05/02/205 February 2020 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 3 Victoria Terrace Instow Bideford EX39 4JW on 2020-02-05

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY STEVENS / 05/02/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MARY STEVENS / 05/02/2020

View Document

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

View Accounts

23/01/1923 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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