UTILITEC SERVICES LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Jacob Ryan Petkovich as a director on 2025-04-01

View Document

11/04/2511 April 2025 Appointment of Michael Patrick Morgan as a director on 2025-04-01

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

03/01/243 January 2024 Director's details changed for Neuman Leverett Iii on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr. Jacob Ryan Petkovich on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr. Jacob Ryan Petkovich on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Neuman Leverett Iii on 2024-01-03

View Document

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

26/05/2326 May 2023 Appointment of Jacob Petkovich as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Neuman Leverett Iii as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Stephen Keith Krull as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of John Stroup as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Henrik Monsted as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of William Douglas Wright as a director on 2023-05-26

View Document

23/11/2223 November 2022 Appointment of Stephen Krull as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of John Stroup as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Henrik Monsted as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Robert Christopher Crisci as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Jason Phillip Conley as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of John Kenneth Stipancich as a director on 2022-11-23

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

17/12/1917 December 2019 AUDITOR'S RESIGNATION

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STIPANCICH / 09/12/2018

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED JASON PHILLIP CONLEY

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY

View Document

04/05/174 May 2017 DIRECTOR APPOINTED ROBERT CHRISTOPHER CRISCI

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SONI

View Document

06/03/176 March 2017 SAIL ADDRESS CREATED

View Document

06/03/176 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED JOHN STIPANCICH

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM COOMBE FARM COOMBE LANE NAPHILL HIGH WYCOMBE BUCKS HP14 4QR

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LINER

View Document

10/11/1610 November 2016 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM FIFTH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR NIGEL CHARLES FEARN

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLAUDE YONNET

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED STEPHEN HOWARD

View Document

23/09/1023 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD BUCKLAND

View Document

03/11/083 November 2008 DIRECTOR APPOINTED PAUL JOSEPH SONI

View Document

03/11/083 November 2008 DIRECTOR APPOINTED DAVID BRANT LINER

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN DRURY

View Document

02/11/082 November 2008 DIRECTOR APPOINTED JOHN REID HUMPHREY

View Document

02/11/082 November 2008 SECRETARY APPOINTED JOHN BIGNALL

View Document

22/10/0822 October 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM TECHNOLOG HOUSE RAVENSTOR ROAD WIRKSWORTH MATLOCK DERBYSHIRE DE4 4FY

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 AUDITOR'S RESIGNATION

View Document

27/08/0227 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/01/0211 January 2002 S366A DISP HOLDING AGM 21/12/01

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/98

View Document

17/07/9817 July 1998 NC INC ALREADY ADJUSTED 20/04/98

View Document

17/07/9817 July 1998 £ NC 20000/500000 20/04

View Document

14/05/9814 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98

View Document

06/01/986 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/97

View Document

06/01/986 January 1998 £ NC 1000/20000 19/12/97

View Document

06/01/986 January 1998 NC INC ALREADY ADJUSTED 19/12/97

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

19/09/9719 September 1997 COMPANY NAME CHANGED FEATHERTOUCH LIMITED CERTIFICATE ISSUED ON 22/09/97

View Document

30/07/9730 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company