UNITED REGISTRAR OF SYSTEMS PRODUCTS SERVICES LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

03/02/233 February 2023 Application to strike the company off the register

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

05/01/215 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LEWIS / 05/01/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GURDON RIGGS / 30/11/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / UNITED REGISTRAR OF SYSTEMS (HOLDINGS) LIMITED / 30/11/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR UNITED KINGDOM

View Document

05/12/195 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GURDON RIGGS / 11/01/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/01/1713 January 2017 PREVSHO FROM 30/04/2017 TO 30/04/2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

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

View Accounts

17/02/1617 February 2016 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

05/02/165 February 2016 COMPANY NAME CHANGED URS PRODUCT SERVICES LIMITED CERTIFICATE ISSUED ON 05/02/16

View Document

29/01/1629 January 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/01/1629 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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