- Company Overview for USON LIMITED (04039182)
- Filing history for USON LIMITED (04039182)
- People for USON LIMITED (04039182)
- Charges for USON LIMITED (04039182)
- More for USON LIMITED (04039182)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Nov 2016 | TM02 | Termination of appointment of John Bignall as a secretary on 17 October 2016 | |
02 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
05 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
12 May 2015 | AD01 | Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ to Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR on 12 May 2015 | |
10 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jul 2014 | AP01 | Appointment of Paul Joseph Soni as a director on 29 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of John Reid Humphrey as a director on 29 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
21 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
03 Feb 2011 | AP01 | Appointment of John Reid Humphrey as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Nigel Crocker as a director | |
25 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
26 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jul 2009 | 288a | Secretary appointed john bignall | |
30 Jul 2009 | 288a | Director appointed david brant liner | |
30 Jul 2009 | 288b | Appointment terminated secretary june sampson |