Advanced company searchLink opens in new window

URS UNITED PROCESS LIMITED

Company number 07877535

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)
26 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
07 Apr 2022 AD02 Register inspection address has been changed to Aldgate Tower 2 Leman Street London E1 8FA
06 Apr 2022 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 6 April 2022
06 Apr 2022 600 Appointment of a voluntary liquidator
06 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
06 Apr 2022 LIQ01 Declaration of solvency
16 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 2 October 2020
17 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 27 September 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
09 Jul 2019 AA Accounts for a dormant company made up to 28 September 2018
03 Jul 2019 AP01 Appointment of Mrs Joanne Lucy Lang as a director on 3 July 2019
03 Jul 2019 TM01 Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019
03 Jun 2019 CH01 Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019
30 May 2019 CH01 Director's details changed for Mr David John Price on 30 May 2019
28 May 2019 AD01 Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019
28 May 2019 PSC05 Change of details for Urs Corporation Group Limited as a person with significant control on 28 May 2019
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018
19 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
07 Jun 2018 AA Accounts for a dormant company made up to 29 September 2017
13 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
20 Sep 2017 TM01 Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017