Advanced company searchLink opens in new window

URS CORPORATION LIMITED

Company number SC118271

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)
05 Jul 2016 AA Full accounts made up to 2 October 2015
22 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,635,000
05 Aug 2015 MISC Section 519
22 Jun 2015 AA Full accounts made up to 17 October 2014
11 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,635,000
20 May 2015 AA01 Current accounting period shortened from 17 October 2015 to 30 September 2015
13 May 2015 TM01 Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015
19 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 17 October 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,635,000
12 Dec 2013 TM01 Termination of appointment of David Bennison as a director
10 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
13 Feb 2013 RP04 Second filing of AP01 previously delivered to Companies House
26 Nov 2012 AD01 Registered office address changed from , 243 West George Street, Glasgow, G2 4QE, Scotland on 26 November 2012
31 Oct 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
30 May 2012 TM02 Termination of appointment of Alan Parry-Jones as a secretary
15 Nov 2011 TM01 Termination of appointment of Volker Bettenbuhl as a director
15 Nov 2011 AP01 Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION Second filed AP01 was registered on 13/02/2013
14 Oct 2011 AA Full accounts made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mr Volker Helmut Bettenbuhl on 18 February 2011
10 Mar 2011 TM02 Termination of appointment of Lawrence Comber as a secretary
10 Mar 2011 AP03 Appointment of Mr Alan Parry-Jones as a secretary