Advanced company searchLink opens in new window

URBAN SYSTEMS DESIGN LTD

Company number 11345814

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)
18 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
26 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
14 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
12 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
11 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
31 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
10 Dec 2019 CH01 Director's details changed for Mr Pankaj Dave on 3 December 2019
10 Dec 2019 PSC04 Change of details for Mr Pankaj Dave as a person with significant control on 3 December 2019
10 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
09 Dec 2019 CH01 Director's details changed for Mr Klaus Bode on 3 December 2019
04 Dec 2019 PSC01 Notification of John Robert Perry as a person with significant control on 25 March 2019
04 Dec 2019 PSC04 Change of details for Mr Pankaj Dave as a person with significant control on 4 May 2018
17 Oct 2019 AP01 Appointment of Mr John Robert Perry as a director on 25 March 2019
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 3
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
03 Dec 2018 PSC01 Notification of Klaus Bode as a person with significant control on 23 November 2018
03 Dec 2018 PSC07 Cessation of David Philip Richards as a person with significant control on 23 November 2018
03 Dec 2018 AP01 Appointment of Mr Klaus Bode as a director on 23 November 2018
03 Dec 2018 TM01 Termination of appointment of David Philip Richards as a director on 23 November 2018
23 Jun 2018 CH01 Director's details changed
19 Jun 2018 PSC04 Change of details for Mr David Phillip Richards as a person with significant control on 19 June 2018
04 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted