Advanced company searchLink opens in new window

URSA ENGINEERING LIMITED

Company number 13813020

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)
30 May 2024 AA Micro company accounts made up to 31 March 2024
16 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
17 May 2023 AA Micro company accounts made up to 31 March 2023
17 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
21 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 January 2022
  • GBP 2
16 Jan 2023 CH03 Secretary's details changed for Virginia Lynn on 14 January 2023
16 Dec 2022 CH01 Director's details changed for Mr Luke Lynn on 16 December 2022
16 Dec 2022 CH03 Secretary's details changed for Virginia Lynn on 16 December 2022
16 Dec 2022 PSC04 Change of details for Mr Luke Lynn as a person with significant control on 16 December 2022
30 Nov 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Shepherd Accountants Ltd 20 Lintot Square Southwater Horsham West Sussex RH13 9LA on 30 November 2022
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
14 Jan 2022 PSC01 Notification of Virginia Lynn as a person with significant control on 14 January 2022
14 Jan 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2023
30 Dec 2021 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 30 December 2021
30 Dec 2021 AP03 Appointment of Virginia Lynn as a secretary on 30 December 2021
29 Dec 2021 CERTNM Company name changed phire protection LTD\certificate issued on 29/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-29
22 Dec 2021 AP04 Appointment of Rf Secretaries Limited as a secretary on 22 December 2021
22 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-22
  • GBP 1