URM CONSULTING SERVICES LTD

Company Documents

DateDescription
07/10/257 October 2025 NewMemorandum and Articles of Association

View Document

07/10/257 October 2025 NewResolutions

View Document

02/10/252 October 2025 NewChange of share class name or designation

View Document

01/10/251 October 2025 NewCessation of Matthew James Thomas as a person with significant control on 2025-09-30

View Document

01/10/251 October 2025 NewCessation of Lisa Dargan as a person with significant control on 2025-09-30

View Document

01/10/251 October 2025 NewNotification of Cooper Parry Digital Limited as a person with significant control on 2025-09-30

View Document

01/10/251 October 2025 NewAppointment of Mr James Parnell as a director on 2025-09-30

View Document

01/10/251 October 2025 NewTermination of appointment of Simon Porter as a secretary on 2025-09-30

View Document

01/10/251 October 2025 NewCessation of Martin Denis Jones as a person with significant control on 2025-09-30

View Document

01/10/251 October 2025 NewRegistered 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

View Document

01/10/251 October 2025 NewAppointment of Mr Adrian Paul Cheatham as a director on 2025-09-30

View Document

01/10/251 October 2025 NewAppointment of Mr Simon Atkins as a director on 2025-09-30

View Document

18/07/2518 July 2025 Change of details for Mr Matthew James Thomas as a person with significant control on 2024-08-15

View Document

18/07/2518 July 2025 Director's details changed for Mr Matthew James Thomas on 2024-08-15

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Change of details for Mrs Lisa Dargan as a person with significant control on 2023-03-01

View Document

09/03/239 March 2023 Director's details changed for Mrs Lisa Dargan on 2023-03-01

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA DARGAN

View Document

07/06/197 June 2019 SECRETARY APPOINTED SIMON PORTER

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN DENIS JONES / 08/04/2019

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS

View Document

06/06/196 June 2019 DIRECTOR APPOINTED LISA DARGAN

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR MATTHEW JAMES THOMAS

View Document

27/04/1927 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 750.00

View Document

10/04/1910 April 2019 ADOPT ARTICLES 24/12/2018

View Document

14/02/1914 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN DENIS JONES / 27/09/2018

View Document

12/12/1812 December 2018 CESSATION OF MAX SEDDON MCNEILL AS A PSC

View Document

30/10/1830 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER HALL

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR MAX MCNEILL

View Document

10/10/1810 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 300.00

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 448A BASINGSTOKE ROAD READING BERKSHIRE RG2 0RX

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX SEDDON MCNEILL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JONES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/01/1724 January 2017 04/01/17 STATEMENT OF CAPITAL GBP 700

View Document

24/01/1724 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/1724 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR MAX SEDDON MCNEILL

View Document

29/06/1629 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

02/07/152 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

06/08/136 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

16/07/1216 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER HALL / 05/08/2011

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DENIS JONES / 01/06/2012

View Document

18/06/1218 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

08/07/118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DENIS JONES / 22/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 SECRETARY APPOINTED MRS JENNIFER ANNE HALL

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

22/06/0522 June 2005 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