R J URMSON COMMISSIONING ENGINEERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 14/08/2514 August 2025 | Termination of appointment of Andrew Christopher Bolter as a director on 2025-07-31 |
| 16/06/2516 June 2025 | Appointment of Mr Andrew Christopher Bolter as a director on 2025-06-13 |
| 16/06/2516 June 2025 | Termination of appointment of Paul John Horton as a director on 2025-06-13 |
| 02/06/252 June 2025 | Satisfaction of charge 053510650002 in full |
| 02/06/252 June 2025 | Satisfaction of charge 053510650003 in full |
| 02/06/252 June 2025 | Satisfaction of charge 053510650004 in full |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/11/2429 November 2024 | Resolutions |
| 29/11/2429 November 2024 | Memorandum and Articles of Association |
| 29/11/2429 November 2024 | Resolutions |
| 26/11/2426 November 2024 | Registration of charge 053510650004, created on 2024-11-19 |
| 20/11/2420 November 2024 | Registration of charge 053510650003, created on 2024-11-19 |
| 20/11/2420 November 2024 | Registration of charge 053510650002, created on 2024-11-19 |
| 21/06/2421 June 2024 | Second filing of the annual return made up to 2014-02-03 |
| 21/06/2421 June 2024 | Second filing of the annual return made up to 2015-02-03 |
| 21/06/2421 June 2024 | Second filing of the annual return made up to 2016-02-03 |
| 21/06/2421 June 2024 | Second filing of the annual return made up to 2011-02-03 |
| 21/06/2421 June 2024 | Second filing of the annual return made up to 2013-02-03 |
| 21/06/2421 June 2024 | Second filing of the annual return made up to 2010-02-03 |
| 21/06/2421 June 2024 | Second filing of the annual return made up to 2012-02-03 |
| 06/06/246 June 2024 | Appointment of Mr Gavin Michael Hartley as a director on 2024-06-06 |
| 06/06/246 June 2024 | Registered office address changed from Urmson Commissioning Kellett Street Works Fellery Street Chorley PR7 1EL to Alton House Alton Road Ross-on-Wye Herefordshire HR9 5BP on 2024-06-06 |
| 06/06/246 June 2024 | Termination of appointment of Louise Mary Urmson as a director on 2024-06-06 |
| 06/06/246 June 2024 | Termination of appointment of Louise Mary Urmson as a secretary on 2024-06-06 |
| 06/06/246 June 2024 | Appointment of Mr Paul John Horton as a director on 2024-06-06 |
| 06/06/246 June 2024 | Appointment of Mr Benjamin Paul Hartley as a director on 2024-06-06 |
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 12/04/2312 April 2023 | Total exemption full accounts made up to 2022-06-30 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with updates |
| 04/04/224 April 2022 | Cessation of Louise Mary Urmson as a person with significant control on 2022-03-31 |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-06-30 |
| 04/04/224 April 2022 | Notification of R J Urmson Group Limited as a person with significant control on 2022-03-31 |
| 04/04/224 April 2022 | Cessation of Robert John Urmson as a person with significant control on 2022-03-31 |
| 17/02/2217 February 2022 | Satisfaction of charge 053510650001 in full |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 10/03/1610 March 2016 | Annual return made up to 2016-02-03 with full list of shareholders |
| 09/03/159 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
| 09/03/159 March 2015 | Annual return made up to 2015-02-03 with full list of shareholders |
| 28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/02/1422 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
| 22/02/1422 February 2014 | Annual return made up to 2014-02-03 with full list of shareholders |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/02/1322 February 2013 | Annual return made up to 2013-02-03 with full list of shareholders |
| 22/02/1322 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/02/1222 February 2012 | Annual return made up to 2012-02-03 with full list of shareholders |
| 22/02/1222 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/02/1110 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
| 10/02/1110 February 2011 | Annual return made up to 2011-02-03 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/02/1024 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY URMSON / 03/02/2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN URMSON / 03/02/2010 |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/02/0927 February 2009 | DIRECTOR RESIGNED GRAHAM HIND |
| 20/02/0920 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
| 31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/11/0821 November 2008 | VARYING SHARE RIGHTS AND NAMES |
| 21/11/0821 November 2008 | DIRECTOR APPOINTED GRAHAM PAUL HIND |
| 17/07/0817 July 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: C/O U H Y HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT |
| 27/02/0727 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/02/07 |
| 10/12/0610 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/03/0615 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 15/03/0615 March 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
| 15/03/0615 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 25/04/0525 April 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 01/03/051 March 2005 | SECRETARY RESIGNED |
| 01/03/051 March 2005 | DIRECTOR RESIGNED |
| 01/03/051 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
| 09/02/059 February 2005 | NEW SECRETARY APPOINTED |
| 09/02/059 February 2005 | NEW DIRECTOR APPOINTED |
| 03/02/053 February 2005 | DIRECTOR RESIGNED |
| 03/02/053 February 2005 | SECRETARY RESIGNED |
| 03/02/053 February 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