Advanced company searchLink opens in new window

URBAN REMEDIATION LIMITED

Company number 11271858

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)
02 Nov 2023 AA Accounts for a small company made up to 31 July 2022
26 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
17 Feb 2023 AD01 Registered office address changed from 2 Manor Square Solihull West Midlands B91 3PX United Kingdom to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on 17 February 2023
24 Oct 2022 AAMD Amended accounts for a small company made up to 31 July 2021
20 Jul 2022 PSC05 Change of details for Frank Solutions Limited as a person with significant control on 19 July 2022
19 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
19 Jul 2022 PSC02 Notification of Frank Solutions Limited as a person with significant control on 17 July 2021
06 Jun 2022 PSC07 Cessation of Patrick Joseph Hughes as a person with significant control on 17 July 2021
06 Jun 2022 CS01 Confirmation statement made on 17 July 2021 with updates
28 Apr 2022 AA Accounts for a small company made up to 31 July 2021
24 Mar 2022 AD01 Registered office address changed from 2-6 Manor Square Solihull B91 3PX United Kingdom to 2 Manor Square Solihull West Midlands B91 3PX on 24 March 2022
16 Mar 2022 MR04 Satisfaction of charge 112718580001 in full
11 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 July 2021
19 Aug 2021 AD01 Registered office address changed from 34 Waterloo Road Wolverhampton WV1 4DG United Kingdom to 2-6 Manor Square Solihull B91 3PX on 19 August 2021
10 Jun 2021 CS01 Confirmation statement made on 9 April 2021 with updates
01 Jul 2020 CH01 Director's details changed for Mr Patrick Joseph Hughes on 21 September 2018
30 Jun 2020 PSC04 Change of details for Mr Patrick Joseph Hughes as a person with significant control on 21 September 2018
22 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
29 May 2020 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 9 April 2020 with updates
12 May 2020 CS01 Confirmation statement made on 5 April 2020 with updates
06 May 2020 TM01 Termination of appointment of Andrew Richard Morris as a director on 9 April 2020
06 May 2020 PSC07 Cessation of Andrew Richard Morris as a person with significant control on 9 April 2020
21 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued