- Company Overview for URS IT SOLUTIONS LIMITED (09196767)
- Filing history for URS IT SOLUTIONS LIMITED (09196767)
- People for URS IT SOLUTIONS LIMITED (09196767)
- More for URS IT SOLUTIONS LIMITED (09196767)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2017 | DS01 | Application to strike the company off the register | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Sep 2016 | RP04AP01 | Second filing for the appointment of Ruchi Allen as a director | |
13 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
05 Sep 2016 | CH01 | Director's details changed for Miss Ruchi Allen on 31 August 2015 | |
29 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
23 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
15 Sep 2015 | TM01 | Termination of appointment of Uttam Sharma as a director on 31 August 2015 | |
15 Sep 2015 | AP03 | Appointment of Miss Ruchi Allen as a secretary on 2 September 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 9 Cover Drive, New Street St. Georges Telford Shropshire TF2 9AL England to 9 Cover Drive St. Georges Telford Shropshire TF2 9NL on 16 July 2015 | |
20 Apr 2015 | AP01 |
Appointment of Miss Ruchi Allen as a director on 31 March 2015
|
|
05 Jan 2015 | AD01 | Registered office address changed from 76 Gatis Street Wolverhampton West Midlands WV6 0EW England to 9 Cover Drive, New Street St. Georges Telford Shropshire TF2 9AL on 5 January 2015 | |
20 Sep 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 | |
20 Sep 2014 | AD01 | Registered office address changed from Creative Industries Centre Glashier Drive Wolverhampton Science Park Wolverhampton WV10 9TG United Kingdom to 76 Gatis Street Wolverhampton West Midlands WV6 0EW on 20 September 2014 | |
30 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-30
|