Advanced company searchLink opens in new window

USP GROUP LTD

Company number 11304591

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)
11 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Mar 2024 AP03 Appointment of Ms Martyna Monika Zalewska as a secretary on 15 March 2024
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
27 Nov 2023 AD01 Registered office address changed from Unit 47 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP England to 107-111 Fleet Street London EC4A 2AB on 27 November 2023
01 Nov 2023 CERTNM Company name changed eurostep systems LIMITED\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
13 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
19 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
09 Aug 2021 AA01 Previous accounting period extended from 30 April 2021 to 30 June 2021
30 Jun 2021 AD01 Registered office address changed from 45-49 Burch Road Northfleet Gravesend DA11 9NE England to Unit 47 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP on 30 June 2021
10 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
13 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
21 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
13 Mar 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 45-49 Burch Road Northfleet Gravesend DA11 9NE on 13 March 2020
17 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
02 Aug 2018 CH01 Director's details changed for Ms Anna Lukaszewska on 2 August 2018
02 Aug 2018 PSC04 Change of details for Ms Anna Lukaszewska as a person with significant control on 2 August 2018
11 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-11
  • GBP 1