- Company Overview for USL HOLDINGS (UK) LIMITED (06127302)
- Filing history for USL HOLDINGS (UK) LIMITED (06127302)
- People for USL HOLDINGS (UK) LIMITED (06127302)
- Charges for USL HOLDINGS (UK) LIMITED (06127302)
- Registers for USL HOLDINGS (UK) LIMITED (06127302)
- More for USL HOLDINGS (UK) LIMITED (06127302)
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) |
---|---|---|---|
09 Mar 2018 | AP01 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
18 Jun 2017 | AA | Full accounts made up to 31 March 2017 | |
10 Mar 2017 | TM02 | Termination of appointment of Victoria Cooper as a secretary on 10 March 2017 | |
10 Mar 2017 | AP03 | Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
26 Sep 2016 | AD03 | Register(s) moved to registered inspection location Companies House Crown Way Cardiff CF14 3UZ | |
26 Sep 2016 | AD02 | Register inspection address has been changed to Companies House Crown Way Cardiff CF14 3UZ | |
06 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
11 May 2016 | AP03 | Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016 | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | AUD | Auditor's resignation | |
09 May 2016 | AUD | Auditor's resignation | |
14 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
09 Mar 2016 | AD01 | Registered office address changed from 75 Westow Hill London SE19 1TX England to Lakeside Drive Park Royal London NW10 7HQ on 9 March 2016 | |
31 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from C/O Mcclure Naismith 4th Floor Equitable House 47 King William Street London EC4R 2AF to 75 Westow Hill London SE19 1TX on 18 September 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Nandakumar Hemanth Menon as a director on 1 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Gavin Paul Crickmore as a director on 31 May 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr John James Nicholls as a director on 31 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Pathai Ananthasubramanian Murali as a director on 22 April 2015 | |
29 May 2015 | TM01 | Termination of appointment of Thiruvannamalai Lakshmi Kanthan as a director on 20 May 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Nandakumar Hemanth Menon on 27 February 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | CH01 | Director's details changed for Mr Nandakumar Hemanth Menon on 27 February 2014 |