Advanced company searchLink opens in new window

URS CORPORATION GROUP LIMITED

Company number 05639381

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)
30 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
15 Apr 2023 AA Full accounts made up to 30 September 2022
06 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
04 May 2022 AA Full accounts made up to 1 October 2021
16 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
21 May 2021 AA Full accounts made up to 2 October 2020
17 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
09 Nov 2020 TM01 Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020
09 Nov 2020 AP01 Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020
23 Jan 2020 AA Full accounts made up to 27 September 2019
21 Jan 2020 SH20 Statement by Directors
21 Jan 2020 SH19 Statement of capital on 21 January 2020
  • GBP 827,180.88
21 Jan 2020 CAP-SS Solvency Statement dated 20/01/20
21 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 20/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
05 Jul 2019 AA Full accounts made up to 28 September 2018
10 Jun 2019 PSC05 Change of details for Universe Bidco Limited as a person with significant control on 10 June 2019
31 May 2019 CH01 Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019
30 May 2019 CH01 Director's details changed for Mr David John Price on 30 May 2019
28 May 2019 AD01 Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
08 Oct 2018 TM01 Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018
05 Oct 2018 AP01 Appointment of Mr David John Price as a director on 3 October 2018