- Company Overview for USAY BUSINESS LTD (06463920)
- Filing history for USAY BUSINESS LTD (06463920)
- People for USAY BUSINESS LTD (06463920)
- Charges for USAY BUSINESS LTD (06463920)
- More for USAY BUSINESS LTD (06463920)
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 |