USI CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 Amended total exemption full accounts made up to 2025-06-30

View Document

02/09/252 September 2025 Total exemption full accounts made up to 2025-06-30

View Document

01/08/251 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Change of details for Mrs Seyma Parmak as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Registered office address changed from 128 Sheen Court Sheen Court Richmond TW10 5DQ England to 8 Cortayne Court Popes Avenue Twickenham TW2 5TJ on 2024-05-28

View Document

28/05/2428 May 2024 Change of details for Mr Ugur Parmak as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Ugur Parmak on 2024-05-28

View Document

29/08/2329 August 2023 Amended total exemption full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Registered office address changed from 32 Grandsire Gardens Hoo Rochester ME3 9LH England to 128 Sheen Court Sheen Court Richmond TW10 5DQ on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

10/07/2010 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 PREVSHO FROM 31/08/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR UGUR PARMAK / 01/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR UGUR PARMAK / 14/10/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM FIRST FLOOR FLAT 1 MAIN ROAD HOO ROCHESTER ME3 9AA UNITED KINGDOM

View Document

14/08/1914 August 2019 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