THE URBAN ENGINEERING STUDIO LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mrs Sally Jane Taylor on 2025-09-10

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Registered office address changed from 19 King George Street Greenwich London SE10 8QJ to Maze House Maze House Sea Street Whitstable Kent CT5 1AN on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Mr David John Taylor as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mrs Sally Jane Taylor on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr David John Taylor on 2024-01-24

View Document

24/01/2424 January 2024 Registered office address changed from Maze House Maze House Sea Street Whitstable Kent CT5 1AN United Kingdom to Maze House Sea Street Whitstable Kent CT5 1AN on 2024-01-24

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/10/1930 October 2019 CURREXT FROM 30/09/2020 TO 31/03/2021

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/10/1917 October 2019 CESSATION OF SALLY JANE TAYLOR AS A PSC

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TAYLOR / 22/03/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/02/1420 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/09/1329 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 1 BIRCHWOOD ROAD PETTS WOOD ORPINGTON KENT BR5 1NX ENGLAND

View Document

10/09/1210 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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