Advanced company searchLink opens in new window

URBAN SENSE CONSULTANT ARCHITECTS LIMITED

Company number 05846594

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)
14 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 4 February 2024
12 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 4 February 2023
07 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 4 February 2022
24 Feb 2021 AD01 Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to The Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 24 February 2021
24 Feb 2021 600 Appointment of a voluntary liquidator
24 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-05
24 Feb 2021 LIQ01 Declaration of solvency
13 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
21 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
13 Apr 2018 TM02 Termination of appointment of Jayne Bostock as a secretary on 27 February 2018
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
08 Jul 2015 CH01 Director's details changed for Vesna Bostandzic on 13 June 2015
08 Jul 2015 CH03 Secretary's details changed for Jayne Bostock on 13 June 2015
23 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
02 Jul 2014 CH01 Director's details changed for Vesna Bostandzic on 1 June 2014