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)
26 Jul 2011 AD01 Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 26 July 2011
30 Jun 2011 AP03 Appointment of Mrs Amanda Louise Phillips as a secretary
30 Jun 2011 TM02 Termination of appointment of Andrew Goldsmith as a secretary
09 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2011 AP03 Appointment of Andrew Goldsmith as a secretary
07 Feb 2011 AP01 Appointment of Martin Pryor as a director
07 Feb 2011 AP01 Appointment of Darren O'riordan as a director
07 Feb 2011 AD01 Registered office address changed from Mill Lane Halesowen West Midlands B63 3JP on 7 February 2011
07 Feb 2011 AP01 Appointment of Wang Li Feng as a director
07 Feb 2011 AP01 Appointment of Xu Bei as a director
07 Feb 2011 TM01 Termination of appointment of Christopher Weaver as a director
07 Feb 2011 TM01 Termination of appointment of Anthony Weaver as a director
07 Feb 2011 TM02 Termination of appointment of Christopher Weaver as a secretary
06 Jan 2011 CH01 Director's details changed for Mr Anthony Mark Stuart Weaver on 8 November 2010
06 Jan 2011 AP01 Appointment of Mr Anthony Paul Weaver as a director
08 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Anthony Mark Stuart Weaver on 8 November 2010
08 Nov 2010 AP01 Appointment of Mr Anthony Paul Weaver as a director
15 Mar 2010 AA Accounts for a medium company made up to 31 December 2009
27 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Anthony Mark Stuart Weaver on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Christopher Paul Weaver on 27 October 2009
13 Aug 2009 AA Accounts for a medium company made up to 31 December 2008
11 Dec 2008 363a Return made up to 23/10/08; full list of members
07 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3