Advanced company searchLink opens in new window

USON LIMITED

Company number 04039182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 29,032.2
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
  • GBP 29,032.2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
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