URMET COMMUNICATION AND SECURITY UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Cessation of Urmet Domus International Sa as a person with significant control on 2024-04-22

View Document

14/05/2514 May 2025 Notification of Urmet Group S.P.A as a person with significant control on 2024-04-22

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

02/05/242 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

01/03/231 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

23/04/2123 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

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

View Accounts

16/07/2016 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

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

View Accounts

08/05/198 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 DIRECTOR APPOINTED MS ANGELICA COMETTO

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAOLO ZUNINO

View Document

11/08/1711 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR PAOLO ZUNINO

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR FERRUCCIO COMETTO

View Document

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

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN HAGGER / 16/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 COMPANY NAME CHANGED URMET DOMUS COMMUNICATION AND SECURITY UK LIMITED CERTIFICATE ISSUED ON 13/12/12

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONY JAMES CARPENTER / 20/07/2010

View Document

02/08/102 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERRUCCIO COMETTO / 20/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES CARPENTER / 20/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN HAGGER / 20/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVIA ZUCCA / 20/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANJI GAMI / 20/07/2010

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/07/0924 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MISS SILVIA ZUCCA

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR LUCA TONON

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 6 OAK INDUSTRIAL PARK CHELMSFORD ROAD GREAT DUNMOW ESSEX CM6 1XN

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 £ NC 120000/120005 01/09/05

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 7A OAK INDUSTRIAL PARK CHELMSFORD ROAD DUNMOW ESSEX CM6 1XN

View Document

25/07/0125 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 ADOPT MEM AND ARTS 01/10/99

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 65 SACKVILLE GARDENS ILFORD ESSEX IG1 3LJ

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information