URM CONSULTING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Termination of appointment of Matthew James Thomas as a director on 2025-10-24 |
| 27/10/2527 October 2025 New | Termination of appointment of Lisa Dargan as a director on 2025-10-24 |
| 27/10/2527 October 2025 New | Termination of appointment of Martin Denis Jones as a director on 2025-10-24 |
| 07/10/257 October 2025 New | Resolutions |
| 07/10/257 October 2025 New | Memorandum and Articles of Association |
| 02/10/252 October 2025 New | Change of share class name or designation |
| 01/10/251 October 2025 New | Appointment of Mr Adrian Paul Cheatham as a director on 2025-09-30 |
| 01/10/251 October 2025 New | Termination of appointment of Simon Porter as a secretary on 2025-09-30 |
| 01/10/251 October 2025 New | Cessation of Martin Denis Jones as a person with significant control on 2025-09-30 |
| 01/10/251 October 2025 New | Cessation of Matthew James Thomas as a person with significant control on 2025-09-30 |
| 01/10/251 October 2025 New | Cessation of Lisa Dargan as a person with significant control on 2025-09-30 |
| 01/10/251 October 2025 New | Notification of Cooper Parry Digital Limited as a person with significant control on 2025-09-30 |
| 01/10/251 October 2025 New | Registered office address changed from Blake House Manor Farm Road Reading RG2 0JH England to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2025-10-01 |
| 01/10/251 October 2025 New | Appointment of Mr James Parnell as a director on 2025-09-30 |
| 01/10/251 October 2025 New | Appointment of Mr Simon Atkins as a director on 2025-09-30 |
| 18/07/2518 July 2025 | Change of details for Mr Matthew James Thomas as a person with significant control on 2024-08-15 |
| 18/07/2518 July 2025 | Director's details changed for Mr Matthew James Thomas on 2024-08-15 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 07/04/257 April 2025 | Total exemption full accounts made up to 2024-09-30 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-09-30 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2022-09-30 |
| 09/03/239 March 2023 | Change of details for Mrs Lisa Dargan as a person with significant control on 2023-03-01 |
| 09/03/239 March 2023 | Director's details changed for Mrs Lisa Dargan on 2023-03-01 |
| 07/06/197 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS |
| 07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN DENIS JONES / 08/04/2019 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 07/06/197 June 2019 | SECRETARY APPOINTED SIMON PORTER |
| 07/06/197 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA DARGAN |
| 06/06/196 June 2019 | DIRECTOR APPOINTED MR MATTHEW JAMES THOMAS |
| 06/06/196 June 2019 | DIRECTOR APPOINTED LISA DARGAN |
| 27/04/1927 April 2019 | 08/04/19 STATEMENT OF CAPITAL GBP 750.00 |
| 10/04/1910 April 2019 | ADOPT ARTICLES 24/12/2018 |
| 14/02/1914 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
| 12/12/1812 December 2018 | CESSATION OF MAX SEDDON MCNEILL AS A PSC |
| 12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN DENIS JONES / 27/09/2018 |
| 30/10/1830 October 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MAX MCNEILL |
| 10/10/1810 October 2018 | 27/09/18 STATEMENT OF CAPITAL GBP 300.00 |
| 10/10/1810 October 2018 | APPOINTMENT TERMINATED, SECRETARY JENNIFER HALL |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
| 25/06/1825 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
| 11/08/1711 August 2017 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 448A BASINGSTOKE ROAD READING BERKSHIRE RG2 0RX |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX SEDDON MCNEILL |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JONES |
| 08/06/178 June 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
| 24/01/1724 January 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 24/01/1724 January 2017 | 04/01/17 STATEMENT OF CAPITAL GBP 700 |
| 24/01/1724 January 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 21/11/1621 November 2016 | DIRECTOR APPOINTED MR MAX SEDDON MCNEILL |
| 29/06/1629 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
| 29/06/1629 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 02/07/152 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
| 10/06/1510 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
| 26/06/1426 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
| 20/06/1420 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
| 06/08/136 August 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 20/06/1320 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
| 16/07/1216 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 16/07/1216 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER HALL / 05/08/2011 |
| 16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DENIS JONES / 01/06/2012 |
| 18/06/1218 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
| 08/07/118 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
| 14/06/1114 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
| 27/07/1027 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
| 27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DENIS JONES / 22/06/2010 |
| 21/04/1021 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
| 21/07/0921 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
| 20/07/0920 July 2009 | SECRETARY APPOINTED MRS JENNIFER ANNE HALL |
| 07/05/097 May 2009 | FULL ACCOUNTS MADE UP TO 30/09/08 |
| 08/07/088 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
| 05/06/085 June 2008 | FULL ACCOUNTS MADE UP TO 30/09/07 |
| 23/01/0823 January 2008 | SECRETARY RESIGNED |
| 23/01/0823 January 2008 | DIRECTOR RESIGNED |
| 18/07/0718 July 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
| 24/04/0724 April 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
| 29/06/0629 June 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
| 25/05/0625 May 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 |
| 22/06/0522 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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