Advanced company searchLink opens in new window

USS LIMITED

Company number 04045212

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)
15 Nov 2017 TM01 Termination of appointment of Wang Li Feng as a director on 13 November 2017
24 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
14 Aug 2017 AA Full accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
28 Sep 2016 AP01 Appointment of Mr Julian Verden as a director on 24 June 2016
28 Sep 2016 AP03 Appointment of Christopher Paul Weaver as a secretary on 24 June 2016
20 Jul 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 MR04 Satisfaction of charge 2 in full
16 Mar 2016 MR04 Satisfaction of charge 3 in full
08 Mar 2016 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Mill Lane Mill Lane Halesowen West Midlands B63 3JP on 8 March 2016
28 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 175,000
01 May 2015 AA Accounts for a medium company made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 175,000
24 Oct 2014 TM01 Termination of appointment of Martin Pryor as a director on 9 April 2014
03 Oct 2014 TM02 Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014
06 Aug 2014 AA Accounts for a medium company made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 175,000
24 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 25 October 2012 with full list of shareholders
13 Feb 2013 AR01 Annual return made up to 24 October 2012 with full list of shareholders
12 Dec 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 AD01 Registered office address changed from Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST United Kingdom on 19 June 2012
15 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
29 Jul 2011 AA Full accounts made up to 31 December 2010