USEMORE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Notification of Suzanne Neville Group Limited as a person with significant control on 2017-04-05

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/05/165 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/04/1413 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CAIRNCROSS / 05/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM WINTERFOLD HOUSE WINTERFOLD CRANLEIGH SURREY GU6 7NH

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/05/1119 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/1014 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CAIRNCROSS / 05/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CAIRNCROSS / 05/04/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/04/0917 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE HAMPTON / 01/04/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMPTON / 01/04/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: HANLYE BARN HANLYE LANE CUCKFIELD WEST SUSSEX RH17 5HR

View Document

07/11/057 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

04/10/044 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: HAMPTON HOUSE 10 WESTERN ROAD LITTLEHAMPTON WEST SUSSEX BN17 5NP

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/005 April 2000 SECRETARY RESIGNED

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