URBAN SALES AND LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

22/11/2222 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

31/03/2231 March 2022 Appointment of Mr Yaron Engel as a secretary on 2022-03-16

View Document

31/03/2231 March 2022 Appointment of Mr Charles Anthony Fletcher as a director on 2022-03-16

View Document

31/03/2231 March 2022 Termination of appointment of Calum Brannan as a director on 2022-03-16

View Document

31/03/2231 March 2022 Termination of appointment of Suzanne Adelle Scammell as a secretary on 2022-03-16

View Document

31/03/2231 March 2022 Appointment of Mr Adrian Patrick Finneran as a director on 2022-03-16

View Document

31/03/2231 March 2022 Registered office address changed from 2 Park House, Station Square Coventry CV1 2FL England to 3 Park Road Teddington TW11 0AP on 2022-03-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Registered office address changed from 27-33 Bethnal Green Road Shoreditch London E1 6LA England to 2 Park House, Station Square Coventry CV1 2FL on 2021-08-05

View Document

30/04/2130 April 2021 PREVSHO FROM 30/04/2021 TO 31/12/2020

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

26/08/2026 August 2020 SECRETARY APPOINTED MRS SUZANNE ADELLE SCAMMELL

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / NO AGENT TECHNOLOGIES LIMITED / 23/12/2019

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

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

View Accounts

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 ARTICLES OF ASSOCIATION

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 19 CHURCH ROAD HOVE EAST SUSSEX BN3 2FA ENGLAND

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NO AGENT TECHNOLOGIES LIMITED

View Document

06/09/196 September 2019 CESSATION OF ADAM JONATHAN MALE AS A PSC

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR CALUM BRANNAN

View Document

06/09/196 September 2019 CESSATION OF OLIVER JAMES ATKINSON AS A PSC

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM MALE

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JONATHAN MALE

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

18/07/1918 July 2019 CESSATION OF EMOOV LIMITED AS A PSC

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JAMES ATKINSON

View Document

13/05/1913 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

08/04/198 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM COPENHAGEN HOUSE 5-10 BURY STREET LONDON EC3A 5AT ENGLAND

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCGLADE

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL QUIRK

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM FOURTH FLOOR COPENHAGEN HOUSE 5-10 BURY STREET LONDON EC3A 5AT ENGLAND

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER ATKINSON

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR FRANCIS JAMES MCGLADE

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR RUSSELL STUART QUIRK

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 19 CHURCH ROAD HOVE EAST SUSSEX BN3 2FA

View Document

20/06/1820 June 2018 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMOOV LIMITED

View Document

18/06/1818 June 2018 CESSATION OF OLIVER JAMES ATKINSON AS A PSC

View Document

08/06/188 June 2018 CESSATION OF ADAM JONATHAN MALE AS A PSC

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMOOV LIMITED

View Document

08/06/188 June 2018 CESSATION OF OLIVER JAMES ATKINSON AS A PSC

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER ATKINSON

View Document

07/06/187 June 2018 DIRECTOR APPOINTED FRANCIS JAMES MCGLADE

View Document

07/06/187 June 2018 DIRECTOR APPOINTED RUSSELL STUART QUIRK

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

03/01/173 January 2017 18/10/16 STATEMENT OF CAPITAL GBP 109.61

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/07/1530 July 2015 07/07/15 STATEMENT OF CAPITAL GBP 99.94

View Document

30/07/1530 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 83.71

View Document

30/07/1530 July 2015 ADOPT ARTICLES 30/06/2015

View Document

30/07/1530 July 2015 SUB-DIVISION 30/06/15

View Document

23/07/1523 July 2015 01/08/14 STATEMENT OF CAPITAL GBP 80

View Document

23/07/1523 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ADOPT ARTICLES 01/08/2014

View Document

25/06/1525 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN MALE / 23/05/2014

View Document

09/06/149 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH MALE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR ADAM JONATHAN MALE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM MALE

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MRS SARAH MALE

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES ATKINSON / 01/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN MALE / 17/01/2012

View Document

11/08/1111 August 2011 01/06/11 STATEMENT OF CAPITAL GBP 4

View Document

29/06/1129 June 2011 ADOPT ARTICLES 08/06/2011

View Document

07/06/117 June 2011 23/05/11 NO CHANGES

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN MALE / 14/06/2010

View Document

02/06/102 June 2010 23/05/10 NO CHANGES

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 COMPANY NAME CHANGED URBAN CAR SHARE LIMITED CERTIFICATE ISSUED ON 27/11/08

View Document

23/05/0823 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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