USERS FIRST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
22/12/2422 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
15/07/1915 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | COMPANY NAME CHANGED BEAU USER CENTRED SYSTEMS LTD CERTIFICATE ISSUED ON 12/06/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE ASHINGTON / 01/01/2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | SAIL ADDRESS CHANGED FROM: 58 THE MANOR HOUSE AVENUE ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ND ENGLAND |
08/05/148 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE ASHINGTON / 01/06/2013 |
30/04/1330 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/05/116 May 2011 | SAIL ADDRESS CREATED |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE ASHINGTON / 01/01/2011 |
06/05/116 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM BOW FIELD, BOW LANE, RIPPLE TEWKESBURY GL20 6EW UNITED KINGDOM |
14/06/1014 June 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
09/04/109 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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