USABILITY SAVVY LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-08 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2022-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-12-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-02-08 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN SAYNOR / 21/01/2021
2021-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON LOUISE SAYNOR / 21/01/2021
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
2020-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-04-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL JOHN SAYNOR / 02/04/2020
2020-04-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALLISON LOUISE SAYNOR / 02/04/2020
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2019-11-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2018-11-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN SAYNOR / 09/04/2018
2018-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON LOUISE SAYNOR / 09/04/2018
2018-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL JOHN SAYNOR / 09/04/2018
2018-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALLISON LOUISE SAYNOR / 09/04/2018
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2017-12-10 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-02-10 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-02-10 update accounts_next_due_date 2017-01-05 => 2018-01-05
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-05 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-05-14 delete address 145-157 ST. JOHN STREET LONDON EC1V 4PW
2016-05-14 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-05-14 update registered_address
2016-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW
2016-02-12 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-02-12 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-02-12 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-02-12 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-01-19 update statutory_documents 18/01/16 FULL LIST
2016-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLISON LOUISE SAYNOR / 19/01/2016
2016-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLISON LOUISE SAYNOR / 19/01/2016
2016-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN SAYNOR / 18/01/2016
2016-01-04 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-02-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-01-19 update statutory_documents 18/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2014-12-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-11-25 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 145-157 ST. JOHN STREET LONDON ENGLAND EC1V 4PW
2014-02-07 insert address 145-157 ST. JOHN STREET LONDON EC1V 4PW
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-02-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-01-22 update statutory_documents 18/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-23 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH1 1BL
2013-06-25 insert address 145-157 ST. JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-25 update reg_address_care_of INTOUCH ACCOUNTING => null
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-24 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-24 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND
2013-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2013 FROM C/O INTOUCH ACCOUNTING BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL UNITED KINGDOM
2013-01-29 update statutory_documents 18/01/13 FULL LIST
2012-12-31 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-01-20 update statutory_documents 18/01/12 FULL LIST
2011-12-23 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents 18/01/11 FULL LIST
2011-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLISON LOUISE SAYNOR / 15/02/2011
2011-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLISON LOUISE SAYNOR / 21/01/2011
2011-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN SAYNOR / 21/01/2011
2011-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALLISON LOUISE SAYNOR / 21/01/2011
2010-12-22 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2010 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY
2010-01-18 update statutory_documents 18/01/10 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLISON LOUISE SAYNOR / 18/01/2010
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHN SAYNOR / 18/01/2010
2009-10-31 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-12 update statutory_documents COMPANY NAME CHANGED USER FOCUSED LIMITED CERTIFICATE ISSUED ON 14/05/09
2009-02-16 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-02-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/09 TO 05/04/09
2008-02-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-03 update statutory_documents DIRS POWERS-SUBSCRIBE 17/01/08
2008-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION