USER SCOPE LTD

9 Luke Jeayes Close 9 Luke Jeayes Close, Rugby, CV22 7YF, Warwickshire, United Kingdom
StatusACTIVE
Company No.11054382
CategoryPrivate Limited Company
Incorporated08 Nov 2017
Age6 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

USER SCOPE LTD is an active private limited company with number 11054382. It was incorporated 6 years, 6 months, 9 days ago, on 08 November 2017. The company address is 9 Luke Jeayes Close 9 Luke Jeayes Close, Rugby, CV22 7YF, Warwickshire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mr Jody Burley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2024

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jody Burley

Change date: 2020-10-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2024

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-30

Psc name: Mr Jody Burley

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2024

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-01

Psc name: Faye Burley

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

New address: 9 Luke Jeayes Close Cawston Rugby Warwickshire CV22 7YF

Old address: 9 9 Luke Jeayes Close Cawston Rugby Warwickshire CV22 7YF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Old address: 22 Abbotsford Road 22 Abbotsford Road Ashby De La Zouch Leics LE65 1AE England

New address: 9 9 Luke Jeayes Close Cawston Rugby Warwickshire CV22 7YF

Change date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2018

Action Date: 18 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-18

Psc name: Mr Jody Burley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

Old address: 22 Abbotsford Road 22 Abbotsford Road 22 Abbotsford Road Ashyb De La Zouch LE65 1AE England

New address: 22 Abbotsford Road 22 Abbotsford Road Ashby De La Zouch Leics LE651AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

New address: 22 Abbotsford Road 22 Abbotsford Road 22 Abbotsford Road Ashyb De La Zouch LE65 1AE

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: 22 Abbotsford Road 22 Abbotsford Road 22 Abbotsford Road Ashyb De La Zouch LE65 1AE England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jody Burley

Change date: 2017-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-11-20

New address: 22 Abbotsford Road 22 Abbotsford Road 22 Abbotsford Road Ashyb De La Zouch LE651AE

Documents

View document PDF

Incorporation company

Date: 08 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVEDRIVE UK GROUP LTD

FLOOR 11, WHITEFRIARS,BRISTOL,BS1 2NT

Number:11171056
Status:ACTIVE
Category:Private Limited Company

DCS 453 LIMITED

C/O GRANT THORNTON UK LLP,LEICESTER,LE1 7NH

Number:06001342
Status:ACTIVE
Category:Private Limited Company

ELLIPSE PROPERTIES LIMITED

31 OAKFIELD ROAD,LONDON,N3 2HU

Number:04660116
Status:ACTIVE
Category:Private Limited Company

GERARD DANIELS UK LIMITED

DASHWOOD HOUSE 7TH FLOOR,LONDON,EC2M 1QS

Number:05639930
Status:ACTIVE
Category:Private Limited Company

LISVANE PANTHERS FC CIC

25 LANSDOWNE ROAD,CARDIFF,CF5 1PQ

Number:10515584
Status:ACTIVE
Category:Community Interest Company

MOTOR TRADE CENTRES (UK) LIMITED

LOOKERS HOUSE 3 ETCHELLS ROAD,ALTRINCHAM,WA14 5XS

Number:05865392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source