URBAN SYSTEMS DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Change of details for Mr Pankaj Dave as a person with significant control on 2024-11-01

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

17/12/2417 December 2024 Change of details for Mr John Robert Perry as a person with significant control on 2024-11-01

View Document

17/12/2417 December 2024 Director's details changed for Mr Pankaj Dave on 2024-11-01

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Registered office address changed from 237 Long Lane Blue Lion Place, Unit 2 London SE1 4PU England to Balppa House 57-61 Newington Causeway, London SE1 6BD on 2024-08-13

View Document

08/08/248 August 2024 Cancellation of shares. Statement of capital on 2024-07-02

View Document

08/08/248 August 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Termination of appointment of Klaus Bode as a director on 2024-07-02

View Document

02/07/242 July 2024 Cessation of Klaus Bode as a person with significant control on 2024-07-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/2011 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR PANKAJ DAVE / 03/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ DAVE / 03/12/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KLAUS BODE / 03/12/2019

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT PERRY

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR PANKAJ DAVE / 04/05/2018

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR JOHN ROBERT PERRY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 3

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAUS BODE

View Document

03/12/183 December 2018 CESSATION OF DAVID PHILIP RICHARDS AS A PSC

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR KLAUS BODE

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

23/06/1823 June 2018 CHANGE PERSON AS DIRECTOR

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PHILLIP RICHARDS / 19/06/2018

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information