Advanced company searchLink opens in new window

URBAN MANAGEMENT SOLUTIONS LIMITED

Company number 08564152

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)
23 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
17 Sep 2023 AP01 Appointment of Mrs Svetlana Petrova as a director on 10 September 2023
17 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
16 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
24 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
26 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
02 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Mar 2019 AA01 Previous accounting period shortened from 30 June 2019 to 28 February 2019
02 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
22 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
25 May 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr jordan dimov
24 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Oct 2016 CH01 Director's details changed for Mr Jordan Dimov on 27 October 2016
27 Oct 2016 AD01 Registered office address changed from 3 Bailey Mews Bailey Mews London W4 3PZ England to 3 Bailey Mews London W4 3PZ on 27 October 2016
27 Oct 2016 AD01 Registered office address changed from 51 Glenhurst Road Brentford Middlesex TW8 0QS England to 3 Bailey Mews Bailey Mews London W4 3PZ on 27 October 2016
17 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
15 Jun 2016 AD01 Registered office address changed from 51 Glenhurst Road Brentford Middlesex TW5 0QS to 51 Glenhurst Road Brentford Middlesex TW8 0QS on 15 June 2016
04 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015