R J URMSON COMMISSIONING ENGINEERS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Mr Andrew Christopher Bolter as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewTermination of appointment of Paul John Horton as a director on 2025-06-13

View Document

02/06/252 June 2025 NewSatisfaction of charge 053510650003 in full

View Document

02/06/252 June 2025 NewSatisfaction of charge 053510650004 in full

View Document

02/06/252 June 2025 NewSatisfaction of charge 053510650002 in full

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

26/11/2426 November 2024 Registration of charge 053510650004, created on 2024-11-19

View Document

20/11/2420 November 2024 Registration of charge 053510650002, created on 2024-11-19

View Document

20/11/2420 November 2024 Registration of charge 053510650003, created on 2024-11-19

View Document

21/06/2421 June 2024 Second filing of the annual return made up to 2010-02-03

View Document

21/06/2421 June 2024 Second filing of the annual return made up to 2012-02-03

View Document

21/06/2421 June 2024 Second filing of the annual return made up to 2014-02-03

View Document

21/06/2421 June 2024 Second filing of the annual return made up to 2015-02-03

View Document

21/06/2421 June 2024 Second filing of the annual return made up to 2016-02-03

View Document

21/06/2421 June 2024 Second filing of the annual return made up to 2011-02-03

View Document

21/06/2421 June 2024 Second filing of the annual return made up to 2013-02-03

View Document

06/06/246 June 2024 Appointment of Mr Gavin Michael Hartley as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Louise Mary Urmson as a secretary on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Louise Mary Urmson as a director on 2024-06-06

View Document

06/06/246 June 2024 Registered office address changed from Urmson Commissioning Kellett Street Works Fellery Street Chorley PR7 1EL to Alton House Alton Road Ross-on-Wye Herefordshire HR9 5BP on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mr Paul John Horton as a director on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mr Benjamin Paul Hartley as a director on 2024-06-06

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

04/04/224 April 2022 Cessation of Robert John Urmson as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Cessation of Louise Mary Urmson as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/04/224 April 2022 Notification of R J Urmson Group Limited as a person with significant control on 2022-03-31

View Document

17/02/2217 February 2022 Satisfaction of charge 053510650001 in full

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

10/03/1610 March 2016 Annual return made up to 2016-02-03 with full list of shareholders

View Document

09/03/159 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual return made up to 2015-02-03 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/02/1422 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

22/02/1422 February 2014 Annual return made up to 2014-02-03 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 2013-02-03 with full list of shareholders

View Document

22/02/1322 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 2012-02-03 with full list of shareholders

View Document

22/02/1222 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 2011-02-03 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY URMSON / 03/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN URMSON / 03/02/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 DIRECTOR RESIGNED GRAHAM HIND

View Document

20/02/0920 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED GRAHAM PAUL HIND

View Document

17/07/0817 July 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: C/O U H Y HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/02/07

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company