- Company Overview for URBAN REMEDIATION LIMITED (11271858)
- Filing history for URBAN REMEDIATION LIMITED (11271858)
- People for URBAN REMEDIATION LIMITED (11271858)
- Charges for URBAN REMEDIATION LIMITED (11271858)
- More for URBAN REMEDIATION LIMITED (11271858)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
30 Jul 2024 | AA | Accounts for a small company made up to 31 July 2023 | |
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
|
|
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 |