Advanced company searchLink opens in new window

USHERLINE LIMITED

Company number 05089061

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)
21 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
17 Jul 2023 AA Micro company accounts made up to 1 April 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 1 April 2022
14 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 1 April 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 1 April 2020
08 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 1 April 2019
21 Jun 2019 AA01 Previous accounting period extended from 31 March 2019 to 1 April 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
15 Mar 2018 PSC07 Cessation of Mary Josephine Mercieca as a person with significant control on 31 March 2017
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
07 Aug 2017 SH08 Change of share class name or designation
  • ANNOTATION Clarification this document is a second filing of form SH08 registered on 11/02/2017.
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
11 Feb 2017 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 07/08/2017.
02 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
05 Feb 2016 AD01 Registered office address changed from 12 Park Street Mews Bath BA1 2SZ to 7 Southbourne Gardens Bath BA1 6LZ on 5 February 2016
05 Feb 2016 CH01 Director's details changed for Stephen Mercieca on 5 February 2016
03 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2