USER SCOPE LTD

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

22/01/2522 January 2025 Director's details changed for Mr Jody Burley on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Mr Jody Burley as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Mrs Faye Burley as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Registered office address changed from 9 Luke Jeayes Close Cawston Rugby Warwickshire CV22 7YF United Kingdom to 1 Richmond Road Lytham St. Annes FY8 1PE on 2025-01-22

View Document

15/03/2415 March 2024 Change of details for Mr Jody Burley as a person with significant control on 2023-11-01

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/02/2425 February 2024 Director's details changed for Mr Jody Burley on 2020-10-20

View Document

25/02/2425 February 2024 Change of details for Mr Jody Burley as a person with significant control on 2020-10-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

15/02/2415 February 2024 Notification of Faye Burley as a person with significant control on 2023-11-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/07/201 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED HUMANINTHEMACHINE LTD CERTIFICATE ISSUED ON 11/09/19

View Document

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

18/11/1818 November 2018 PSC'S CHANGE OF PARTICULARS / MR JODY BURLEY / 18/11/2018

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 22 ABBOTSFORD ROAD 22 ABBOTSFORD ROAD 22 ABBOTSFORD ROAD ASHYB DE LA ZOUCH LE65 1AE ENGLAND

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 22 ABBOTSFORD ROAD 22 ABBOTSFORD ROAD 22 ABBOTSFORD ROAD ASHYB DE LA ZOUCH LE65 1AE ENGLAND

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY BURLEY / 20/11/2017

View Document

08/11/178 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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