URBAN SCALE INTERVENTIONS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-10

View Document

30/07/2430 July 2024 Resolutions

View Document

24/07/2424 July 2024 Registered office address changed from 16 Pound Road East Peckham Tonbridge Kent TN12 5BE United Kingdom to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 2024-07-24

View Document

24/07/2424 July 2024 Statement of affairs

View Document

24/07/2424 July 2024 Appointment of a voluntary liquidator

View Document

03/07/243 July 2024 Termination of appointment of Joshua Watts as a secretary on 2024-06-20

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Appointment of Mr Joshua Watts as a secretary on 2022-11-01

View Document

17/10/2217 October 2022 Registration of charge 107254180001, created on 2022-10-14

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Notification of Ralf Alwani as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Withdrawal of a person with significant control statement on 2022-01-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED DR JAK ALEXANDER SPENCER

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 16 POUND ROAD POUND ROAD EAST PECKHAM TONBRIDGE TN12 5BE UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 100

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information