USERTESTING TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegister inspection address has been changed from Unit 11, Royal Mills Redhill Street Manchester M4 5BA United Kingdom to Spaces Peter House Oxford Street Manchester M1 5AN

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

03/12/243 December 2024 Registered office address changed from Unit 11, Royal Mills Redhill Street Manchester M4 5BA United Kingdom to Spaces Peter House Oxford Street Manchester M1 5AN on 2024-12-03

View Document

07/10/247 October 2024 Termination of appointment of Andrew Paul Macmillan as a director on 2024-10-01

View Document

03/10/243 October 2024 Satisfaction of charge 069840580001 in full

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

01/08/241 August 2024 Termination of appointment of Canute Secretaries Limited as a secretary on 2024-08-01

View Document

31/07/2431 July 2024 Register inspection address has been changed from 27 Greville Street 17-18 Aylesbury Street London EC1N 8TN to Unit 11, Royal Mills Redhill Street Manchester M4 5BA

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of Logan Gregoire-Wright as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Sameer Kumar as a director on 2024-05-01

View Document

22/01/2422 January 2024 Termination of appointment of Gregory Scott Hampton as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Appointment of Mr Hal Michael O'donnell as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of David Tse as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of Laurie Mae Schultz as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of Daniel Edward Smoot as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of David James Murphy Iii as a director on 2023-08-22

View Document

21/08/2321 August 2023 Certificate of change of name

View Document

09/08/239 August 2023 Secretary's details changed for Canute Secretaries Limited on 2023-08-08

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

10/05/2310 May 2023 Termination of appointment of Samuel Todd as a director on 2023-04-25

View Document

10/05/2310 May 2023 Appointment of Mr Logan Gregoire-Wright as a director on 2023-05-05

View Document

28/03/2328 March 2023 Termination of appointment of James Alexander Mellalieu as a director on 2023-03-17

View Document

28/03/2328 March 2023 Termination of appointment of Alfonso De La Nuez Magarzo as a director on 2023-03-17

View Document

14/02/2314 February 2023 Appointment of Mr Daniel Edward Smoot as a director on 2023-02-01

View Document

14/02/2314 February 2023 Appointment of Mr Andrew Paul Macmillan as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Second filing for the appointment of Mr Gregory Scott Hampton as a director

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/09/2227 September 2022 Director's details changed for Mr James Mellalieu on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Alfonso De La Nuez Magarzo on 2022-09-26

View Document

19/05/2219 May 2022 Director's details changed for Mr James Mellalieu on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr Gregory Scott Hampton on 2022-05-19

View Document

17/05/2217 May 2022 Registration of charge 069840580002, created on 2022-05-12

View Document

16/05/2216 May 2022 Director's details changed for Mr Jamie Mellalieu on 2022-05-16

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

26/04/2226 April 2022 Appointment of Mr James Bruce Larson as a director on 2022-04-05

View Document

26/04/2226 April 2022 Appointment of Mr David James Murphy Iii as a director on 2022-04-05

View Document

26/04/2226 April 2022 Appointment of Mr David Tse as a director on 2022-04-05

View Document

26/04/2226 April 2022 Appointment of Mr Arthur Rohde Iii as a director on 2022-04-05

View Document

26/04/2226 April 2022 Appointment of Ms. Laurie Mae Schultz as a director on 2022-04-05

View Document

26/04/2226 April 2022 Appointment of Mr Gustavo Marcello Alberelli as a director on 2022-04-05

View Document

26/04/2226 April 2022 Appointment of Mr Peter John Boyes as a director on 2022-04-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Accounts for a small company made up to 2020-12-31

View Document

12/10/2112 October 2021 Register inspection address has been changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB England to 27 Greville Street 17-18 Aylesbury Street London EC1N 8TN

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

19/04/2119 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR TODD SPARTZ

View Document

19/01/2119 January 2021 Appointment of Mr Gregory Scott Hampton as a director on 2021-01-08

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR GREGORY SCOTT HAMPTON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MELLALIEU / 25/11/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR XAVIER MONTIA

View Document

15/09/2015 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069840580001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR JAMIE MELLALIEU

View Document

11/04/1911 April 2019 SAIL ADDRESS CREATED

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM, AYLESBURY HOUSE 17-18 AYLESBURY STREET, LONDON, EC1R 0DB

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA NUEZ MAGARZO / 14/02/2019

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA NUEZ MAGARZO / 13/08/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF PSC STATEMENT ON 15/03/2018

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR TODD ALAN SPARTZ

View Document

10/11/1710 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH EUDALEY

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MS. DEBORAH CALLON EUDALEY

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAVIER FERNANDEZ

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 06/08/14 NO CHANGES

View Document

08/07/148 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER FERNANDEZ DARRIBA / 13/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER MONTIA MESTRES / 01/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA NUEZ / 01/08/2013

View Document

13/08/1313 August 2013 CHANGE PERSON AS SECRETARY

View Document

12/08/1312 August 2013 06/08/13 NO CHANGES

View Document

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM, GROUND FLOOR AYLESBURY HOUSE, 17-18 AYLESBURY STREET, LONDON, EC1R 0DB

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER MONTIA MESTRES / 04/12/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER FERNANDEZ DARRIBA / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA NUEZ / 04/12/2009

View Document

18/08/0918 August 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / XAVIER MESTRES / 11/08/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFONSO DE LA NUEZ / 11/08/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAVIER DARRIBA / 06/08/2009

View Document

06/08/096 August 2009 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