Newcastle Upon Tyne
NE1 5JE
Website | www.userlab.co.uk |
---|
Registered Address | Tuspark 27 Grainger Street Newcastle Upon Tyne NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
22 December 2023 | Unaudited abridged accounts made up to 30 September 2023 (9 pages) |
---|---|
6 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
1 February 2023 | Unaudited abridged accounts made up to 30 September 2022 (6 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
1 February 2022 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
10 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
10 September 2021 | Director's details changed for Mr Thomas Devlin on 2 September 2021 (2 pages) |
8 September 2021 | Registered office address changed from I6 (Room 10) 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to Tuspark 27 Grainger Street Newcastle upon Tyne NE1 5JE on 8 September 2021 (1 page) |
27 October 2020 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
2 September 2020 | Change of details for Mr Thomas Devlin as a person with significant control on 31 August 2020 (2 pages) |
22 February 2020 | Director's details changed for Mr Thomas Devlin on 22 February 2020 (2 pages) |
22 February 2020 | Change of details for Mr Tom Martin Devlin as a person with significant control on 22 February 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 October 2018 | Change of details for Mr Tom Devlin as a person with significant control on 8 October 2018 (2 pages) |
9 October 2018 | Change of details for Mr Devlin Martin Devlin as a person with significant control on 9 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
23 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
10 July 2016 | Director's details changed for Mr Tom Devlin on 9 July 2016 (2 pages) |
10 July 2016 | Director's details changed for Mr Tom Devlin on 9 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 6-8 Charlotte Square (I6) Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to I6 (Room 10) 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 44 Mowbray Street Mowbray Street Newcastle upon Tyne NE6 5NL United Kingdom to 6-8 Charlotte Square (I6) Charlotte Square Newcastle upon Tyne NE1 4XF on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 44 Mowbray Street Mowbray Street Newcastle upon Tyne NE6 5NL United Kingdom to 6-8 Charlotte Square (I6) Charlotte Square Newcastle upon Tyne NE1 4XF on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 6-8 Charlotte Square (I6) Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to I6 (Room 10) 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 7 July 2016 (1 page) |
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|