URBAN SPATIAL LTD

Company Documents

DateDescription
12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 26 VICTORIA ROAD TAMWORTH B79 7HS ENGLAND

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM THE MONEY BUREAU P O BOX 12178 TAMWORTH STAFFORDSHIRE B79 7ZX

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

25/02/1725 February 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

25/02/1725 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/10/155 October 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CARTER / 01/10/2015

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE HELEN PICKERING / 01/10/2015

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/08/1422 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

30/07/1330 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 161 BRIGHTWELL AVENUE WESTCLIFF-ON-SEA SS0 9EQ

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/07/112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE PICKERING / 05/06/2011

View Document

02/07/112 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

02/07/112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE HELEN PICKERING / 05/06/2011

View Document

02/07/112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARTER / 05/06/2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 CURRSHO FROM 31/05/2010 TO 30/04/2010

View Document

08/05/098 May 2009 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