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)
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
  • GBP 1,981,459
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
  • GBP 1,981,459
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
  • GBP 1,981,459
04 Oct 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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