USEFUL SYSTEMS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Second filing of Confirmation Statement dated 2020-12-23

View Document

15/03/2115 March 2021 Confirmation statement made on 2020-12-23 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / SEAN LEE ANDERSON / 04/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LEE ANDERSON / 04/01/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM SQUIRREL COTTAGE 5 THE COPSE BILLERICAY ESSEX CM12 0NR UNITED KINGDOM

View Document

09/01/199 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ALISON CAROLINE ANDERSON / 04/01/2019

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / SEAN LEE ANDERSON / 03/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LEE ANDERSON / 07/11/2017

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 167 STOCK ROAD BILLERICAY ESSEX CM12 0RR ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/02/161 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM CORNER HOUSE THE STREET LITTLE DUNMOW DOUNMOW ESSEX CM6 3HJ

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 5 DUCKETT'S WHARF SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3AR ENGLAND

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 167 STOCK ROAD BILLERICAY ESSEX CM12 0RR

View Document

16/04/1516 April 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O CHASE BUREAU ACCOUNTANTS 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/01/148 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 AMENDING 288A SEAN LEE ANDERSON DATE OF BIRTH 23051972

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON CAROLINE ANDERSON / 21/01/2013

View Document

11/02/1311 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

19/04/1219 April 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LEE ANDERSON / 23/12/2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 2 EXETER HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FE

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/01/108 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LEE ANDERSON / 01/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LEE ANDERSON / 01/10/2009

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON ANDERSON / 01/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY APPOINTED ALISON ANDERSON

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY ANGELA ANDERSON

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: UNIT 2 GAMMA HOUSE LASER QUAY CULPEPER CLOSE ROCHESTER KENT ME2 4HU

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 6 BEAUFORT HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD MEDWAY INDUSTRIAL ESTATE ROCHESTER KENT ME2 4FB

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 RETURN MADE UP TO 23/12/00; NO CHANGE OF MEMBERS

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 6 RUNNYMEDE COURT RUNNYMEDE ROAD STANFORD LE HOPE ESSEX SS17 0NR

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

24/02/0024 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 29/02/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 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