R J URMSON COMMISSIONING ENGINEERS LIMITED

05351065
ALTON HOUSE ALTON ROAD ROSS-ON-WYE HEREFORDSHIRE HR9 5BP

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jun 2024 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
21 Jun 2024 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
21 Jun 2024 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
21 Jun 2024 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
21 Jun 2024 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
21 Jun 2024 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
21 Jun 2024 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
06 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2024 officers Appointment of director (Mr Benjamin Paul Hartley) 2 Buy now
06 Jun 2024 officers Appointment of director (Mr Paul John Horton) 2 Buy now
06 Jun 2024 officers Appointment of director (Mr Gavin Michael Hartley) 2 Buy now
06 Jun 2024 officers Termination of appointment of director (Louise Mary Urmson) 1 Buy now
06 Jun 2024 officers Termination of appointment of secretary (Louise Mary Urmson) 1 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 accounts Annual Accounts 12 Buy now
12 Apr 2023 accounts Annual Accounts 10 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2022 accounts Annual Accounts 11 Buy now
17 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 accounts Annual Accounts 11 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 10 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 10 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Dec 2017 accounts Annual Accounts 9 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 5 Buy now
10 Mar 2016 annual-return Annual Return 7 Buy now
09 Mar 2016 mortgage Registration of a charge 18 Buy now
06 Jan 2016 accounts Annual Accounts 6 Buy now
09 Mar 2015 annual-return Annual Return 6 Buy now
28 Dec 2014 accounts Annual Accounts 6 Buy now
22 Feb 2014 annual-return Annual Return 6 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
22 Feb 2013 annual-return Annual Return 6 Buy now
05 Jan 2013 accounts Annual Accounts 6 Buy now
22 Feb 2012 annual-return Annual Return 6 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
10 Feb 2011 annual-return Annual Return 6 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Louise Mary Urmson) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Robert John Urmson) 2 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
27 Feb 2009 officers Appointment terminated director graham hind 1 Buy now
20 Feb 2009 annual-return Return made up to 03/02/09; full list of members 4 Buy now
31 Jan 2009 accounts Annual Accounts 6 Buy now
21 Nov 2008 resolution Resolution 16 Buy now
21 Nov 2008 officers Director appointed graham paul hind 2 Buy now
17 Jul 2008 annual-return Return made up to 03/02/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 6 Buy now
23 Jul 2007 address Registered office changed on 23/07/07 from: c/o u h y hacker young st james building 79 oxford street manchester M1 6HT 1 Buy now
27 Feb 2007 annual-return Return made up to 03/02/07; full list of members 7 Buy now
10 Dec 2006 accounts Annual Accounts 5 Buy now
15 Mar 2006 annual-return Return made up to 03/02/06; full list of members 2 Buy now
15 Mar 2006 officers Director's particulars changed 1 Buy now
15 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Apr 2005 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
15 Apr 2005 capital Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Mar 2005 officers Director resigned 1 Buy now
01 Mar 2005 officers Secretary resigned 1 Buy now
01 Mar 2005 officers New director appointed 2 Buy now
01 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
09 Feb 2005 officers New secretary appointed 2 Buy now
03 Feb 2005 officers Secretary resigned 1 Buy now
03 Feb 2005 officers Director resigned 1 Buy now
03 Feb 2005 incorporation Incorporation Company 17 Buy now