Advanced company searchLink opens in new window

UNITED SLATES LTD

Company number 07988798

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2023 DS01 Application to strike the company off the register
21 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
17 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 PSC04 Change of details for Mr Mark Nicholson as a person with significant control on 17 April 2019
09 May 2019 PSC04 Change of details for Mrs Jacqueline Margaret Nicholson as a person with significant control on 17 April 2019
08 May 2019 CH01 Director's details changed for Mark Richard Nicholson on 17 April 2019
08 May 2019 CH01 Director's details changed for Jacqueline Margaret Nicholson on 17 April 2019
03 May 2019 PSC04 Change of details for Mr Mark Nicholson as a person with significant control on 17 April 2019
03 May 2019 AD01 Registered office address changed from 6 Millstream Court Cark in Cartmel Grange-over-Sands Cumbria LA11 7NW England to Outwood Low Wood Haverthwaite Ulverston Cumbria LA12 8LY on 3 May 2019
03 May 2019 CH01 Director's details changed for Mark Richard Nicholson on 17 April 2019
03 May 2019 PSC04 Change of details for Mrs Jacqueline Margaret Nicholson as a person with significant control on 17 April 2019
03 May 2019 CH01 Director's details changed for Jacqueline Margaret Nicholson on 17 April 2019
26 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CH01 Director's details changed for Jacqueline Margaret Nicholson on 23 April 2018
23 Apr 2018 CH01 Director's details changed for Mark Richard Nicholson on 23 April 2018