- Company Overview for URS UNITED PROCESS LIMITED (07877535)
- Filing history for URS UNITED PROCESS LIMITED (07877535)
- People for URS UNITED PROCESS LIMITED (07877535)
- Insolvency for URS UNITED PROCESS LIMITED (07877535)
- More for URS UNITED PROCESS LIMITED (07877535)
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) |
---|---|---|---|
20 Sep 2017 | TM01 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 | |
20 Sep 2017 | AP01 | Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr David John Price as a director on 21 August 2017 | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
30 Nov 2016 | AD01 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 30 November 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 28 October 2016 | |
09 Jun 2016 | AA | Accounts for a dormant company made up to 2 October 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 17 October 2014 | |
14 May 2015 | AP01 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 30 April 2015 | |
30 Apr 2015 | AA01 | Current accounting period shortened from 17 October 2015 to 30 September 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
17 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2013 | AP01 | Appointment of Abraham Varghese Marrett as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Abraham Marrett as a director | |
04 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
04 Jan 2013 | AD01 | Registered office address changed from St. George's House 2Nd Floor, 5 St. George's Road Wimbledon London SW19 4DR United Kingdom on 4 January 2013 | |
30 May 2012 | TM02 | Termination of appointment of Alan Parry-Jones as a secretary |