UNITED RESOURCE OPERATORS CONSORTIUM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

25/03/2525 March 2025 Second filing for the notification of Jennifer Marie Watts-Thomas as a person with significant control

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/12/242 December 2024 Registered office address changed from 30 Saunders Street Southport PR9 0HJ England to 30 Union Street Southport PR9 0QE on 2024-12-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Director's details changed for Mrs Jennifer Marie Watts-Thomas on 2021-12-24

View Document

07/02/227 February 2022 Registered office address changed from Suite 1 21 Avondale Road Southport Merseyside PR9 0EP England to 30 Saunders Street Southport PR9 0HJ on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mrs Jennifer Watts-Thomas as a person with significant control on 2021-12-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOWAT

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 DIRECTOR APPOINTED MR ROBERT MOWAT

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER WATTS-THOMAS

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARIE WATTS / 20/06/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

26/06/1726 June 2017 Notification of Jennifer Watts-Thomas as a person with significant control on 2016-04-06

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C/O SINCLAIR 300 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ

View Document

06/07/166 July 2016 20/06/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR GARY ELLISON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 20/06/15 NO MEMBER LIST

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/07/1416 July 2014 20/06/14 NO MEMBER LIST

View Document

15/06/1415 June 2014 DIRECTOR APPOINTED MISS JENNIFER MARIE WATTS

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/03/1410 March 2014 PREVEXT FROM 30/06/2013 TO 31/08/2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 23 AVONDALE ROAD SOUTHPORT MERSEYSIDE PR9 0EP ENGLAND

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WATTS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN LUCAS

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MRS PATRICIA ANN WATTS

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR GARY ELLISON

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 13 THORNCLIFFE ROAD WALLASEY MERSEYSIDE CH44 3AA ENGLAND

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 222 COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN JANE LUCAS / 01/02/2013

View Document

15/08/1315 August 2013 20/06/13 NO MEMBER LIST

View Document

20/06/1220 June 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