Advanced company searchLink opens in new window

URBAN SURVEYING & DESIGN LIMITED

Company number 05275711

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 Nov 2014 TM01 Termination of appointment of Matthew David Gerlack as a director on 28 October 2014
27 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
05 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
13 Jan 2012 AA Total exemption full accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
24 Nov 2011 CH01 Director's details changed for Matthew David Gerlack on 31 October 2011
15 Jul 2011 AA Total exemption full accounts made up to 30 November 2010
24 Jan 2011 AR01 Annual return made up to 2 November 2010 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Matthew David Gerlack on 14 December 2010
21 May 2010 AA Total exemption full accounts made up to 30 November 2009
19 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
19 Nov 2009 CH04 Secretary's details changed for Ph Secretarial Services Limited on 1 October 2009
19 Nov 2009 CH01 Director's details changed for Scott Rigden on 1 October 2009
19 Nov 2009 CH01 Director's details changed for Matthew David Gerlack on 1 October 2009
22 Apr 2009 AA Total exemption full accounts made up to 30 November 2008
04 Feb 2009 288c Secretary's change of particulars / ph secretarial services LIMITED / 05/01/2009
04 Feb 2009 287 Registered office changed on 04/02/2009 from 150 tankerton road whitstable kent CT5 2AW
19 Dec 2008 363a Return made up to 02/11/08; full list of members
25 Jan 2008 AA Total exemption full accounts made up to 30 November 2007
22 Nov 2007 363s Return made up to 02/11/07; no change of members
25 Jul 2007 288b Director resigned
06 Jun 2007 288a New director appointed