REVENUE ASSURANCE CONSULTING LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

02/09/142 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
HERTSMERE HOUSE SHENLEY ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1TE
UNITED KINGDOM

View Document

06/09/136 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARPLES

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR ALAN LAURENCE DUGGAN

View Document

25/02/1325 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM OWENS / 01/08/2011

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR DAVID LEE CRUDDACE

View Document

13/01/1213 January 2012 SECRETARY APPOINTED LIAM O'SULLIVAN

View Document

05/10/115 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR DAVID WILLIAM OWENS

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

08/11/108 November 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1022 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR ANDREW STEPHEN BENNETT

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD SHARPLES

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER GARFIELD LEE

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 01/05/09

View Document

03/11/093 November 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/05/086 May 2008 DIRECTOR RESIGNED OLIVER LIGHTOWLERS

View Document

30/10/0730 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/10/0725 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0725 October 2007 RE FACILITIES AGREEMENT 22/10/07

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 7TH FLOOR ONE CROWN SQUARE CHURCH STREET EAST WOKING SURREY GU21 6HR

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 COMPANY NAME CHANGED UBM LIMITED CERTIFICATE ISSUED ON 02/04/07

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: SYSTEMS HOUSE FOUNDRY COURT GOGMORE LANE CHERTSEY SURREY KT16 9AP

View Document

07/09/067 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/09/0519 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0514 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED UTILITY BILLING & METERING LIMIT ED CERTIFICATE ISSUED ON 28/02/05

View Document

04/10/044 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: G OFFICE CHANGED 09/05/02 CLAREDON HOUSE SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AG

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: G OFFICE CHANGED 24/09/01 9 THE GROVE LONDON N6 6JU

View Document

29/08/0129 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: G OFFICE CHANGED 25/08/98 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 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