Advanced company searchLink opens in new window

USAY BUSINESS LTD

Company number 06463920

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)
18 Nov 2021 AP01 Appointment of Mr Huw Scott Williams as a director on 15 November 2021
01 Nov 2021 AA Full accounts made up to 31 March 2021
13 Sep 2021 AP03 Appointment of Mr Dean Clarke as a secretary on 1 September 2021
10 Jun 2021 TM02 Termination of appointment of Alison Margaret Ryder as a secretary on 10 June 2021
16 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with updates
10 Dec 2020 AA Full accounts made up to 31 March 2020
02 Apr 2020 AP01 Appointment of Mr Sandip Solanki as a director on 20 March 2020
02 Apr 2020 AP01 Appointment of Mr Sean Lee Kennedy as a director on 20 March 2020
02 Apr 2020 AP01 Appointment of Mr Lee Samuels as a director on 20 March 2020
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
29 Oct 2019 CH03 Secretary's details changed for Mrs Alison Margaret Ryder on 28 October 2019
05 Sep 2019 AP01 Appointment of Mr Mark Andrew Noble as a director on 2 September 2019
15 Aug 2019 AA Full accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
14 Jun 2018 AA Full accounts made up to 31 March 2018
09 Feb 2018 MR04 Satisfaction of charge 064639200001 in full
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
02 Jan 2018 AA Full accounts made up to 31 March 2017
08 Dec 2017 MR01 Registration of charge 064639200001, created on 6 December 2017
10 Aug 2017 PSC05 Change of details for Usay Group Limited as a person with significant control on 10 August 2017
10 Aug 2017 AD01 Registered office address changed from Usay House, 5 Hercules Court Lakeside Business Park Broadway Lane South Cerney, Cirencester Gloucestershire GL7 5XL England to Usay House, 5 Hercules Court Lakeside Business Park Broadway Lane South Cerney, Cirencester Gloucestershire GL7 5XZ on 10 August 2017
26 Jul 2017 PSC05 Change of details for Usay Group Limited as a person with significant control on 26 July 2017
26 Jul 2017 AD01 Registered office address changed from Usay House Lakeside Business Park Broadway Lane South Cerney Gloucestershire GL7 5XL to Usay House, 5 Hercules Court Lakeside Business Park Broadway Lane South Cerney, Cirencester Gloucestershire GL7 5XL on 26 July 2017
26 May 2017 CH01 Director's details changed for Mr. Andrew Mark Hall on 26 May 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates