URBAN SPACE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Confirmation statement made on 2025-08-30 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Registered office address changed from Studio 311/312 the Archives Unit 10 High Cross Centre Tottenham Hale London N15 4BE United Kingdom to Studio 408 the Archives Unit 10 High Cross Centre Tottenham Hale London N15 4QN on 2023-10-18

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/02/237 February 2023 Appointment of Mr Joel Berger as a director on 2022-09-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

29/09/2229 September 2022 Termination of appointment of Daniel Cohen as a secretary on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Daniel Cohen as a director on 2022-09-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURPOSE SERVICED OFFICES LIMITED

View Document

19/11/2019 November 2020 CESSATION OF DANIEL COHEN AS A PSC

View Document

19/11/2019 November 2020 CESSATION OF JAMES SHULMAN AS A PSC

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL COHEN / 01/11/2017

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COHEN / 22/05/2020

View Document

03/06/203 June 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL COHEN / 22/05/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL COHEN / 22/05/2020

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

13/01/2013 January 2020 COMPANY NAME CHANGED URBAN SS LIMITED CERTIFICATE ISSUED ON 13/01/20

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM CAPITAL HOUSE 42 WESTON STREET LONDON SE1 3QD UNITED KINGDOM

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SHULMAN

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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