- Company Overview for URBAN SYSTEMS DESIGN LTD (11345814)
- Filing history for URBAN SYSTEMS DESIGN LTD (11345814)
- People for URBAN SYSTEMS DESIGN LTD (11345814)
- More for URBAN SYSTEMS DESIGN LTD (11345814)
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 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
17 Dec 2024 | PSC04 | Change of details for Mr John Robert Perry as a person with significant control on 1 November 2024 | |
17 Dec 2024 | PSC04 | Change of details for Mr Pankaj Dave as a person with significant control on 1 November 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr Pankaj Dave on 1 November 2024 | |
08 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 237 Long Lane Blue Lion Place, Unit 2 London SE1 4PU England to Balppa House 57-61 Newington Causeway, London SE1 6BD on 13 August 2024 | |
08 Aug 2024 | SH06 |
Cancellation of shares. Statement of capital on 2 July 2024
|
|
08 Aug 2024 | SH03 |
Purchase of own shares.
|
|
02 Jul 2024 | PSC07 | Cessation of Klaus Bode as a person with significant control on 2 July 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Klaus Bode as a director on 2 July 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
12 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Pankaj Dave on 3 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Pankaj Dave as a person with significant control on 3 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
09 Dec 2019 | CH01 | Director's details changed for Mr Klaus Bode on 3 December 2019 | |
04 Dec 2019 | PSC01 | Notification of John Robert Perry as a person with significant control on 25 March 2019 | |
04 Dec 2019 | PSC04 | Change of details for Mr Pankaj Dave as a person with significant control on 4 May 2018 |