SEMBCORP UTILITIES SERVICES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

14/02/2514 February 2025 Appointment of Mr Iqbal Sidhu as a director on 2025-02-13

View Document

02/01/252 January 2025 Termination of appointment of Andrew John Cottrell as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Mr Gareth Brewerton as a director on 2024-12-31

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

17/01/2417 January 2024 Termination of appointment of Andrew Robert Koss as a director on 2024-01-15

View Document

17/01/2417 January 2024 Appointment of Mr Michael Thomas Patrick as a director on 2024-01-15

View Document

17/01/2417 January 2024 Appointment of Mr Andrew John Cottrell as a director on 2024-01-15

View Document

10/01/2410 January 2024 Appointment of Mr Gareth Brewerton as a secretary on 2024-01-09

View Document

14/12/2314 December 2023 Termination of appointment of Ruth Barnard as a secretary on 2023-11-30

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

17/11/2217 November 2022 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Stephen Christopher Hands as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mrs Ruth Barnard as a secretary on 2021-11-30

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Mr Andrew Robert Koss as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Dan Chen as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Matthew Giles Scrimshaw as a director on 2021-07-01

View Document

14/06/2114 June 2021 Termination of appointment of Stephen Christopher Hands as a director on 2021-06-14

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIAH LER

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MS DAN CHEN

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 AUDITOR'S RESIGNATION

View Document

20/04/1620 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM WILTON INTERNATIONAL WILTON INTERNATIONAL MIDDLESBROUGH CLEVELAND TS90 8WS UNITED KINGDOM

View Document

22/04/1522 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM SEMBCORP UK HEADQUARTERS WILTON INTERNATIONAL MIDDLESBROUGH TS90 8WS ENGLAND

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM GEORGE JESSEL HOUSE FRANCIS AVENUE BOURNEMOUTH BH11 8NX

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MS SIAH NEO, CATHERINA LER

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BRIDGWATER

View Document

24/04/1424 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM THE RIVERSIDE SUITE KNAPP MILL MILL ROAD CHRISTCHURCH DORSET BH23 2JY UNITED KINGDOM

View Document

24/12/1324 December 2013 AUDITOR'S RESIGNATION

View Document

11/12/1311 December 2013 AUDITOR'S RESIGNATION

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/04/1321 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR PETER JEREMY BRIDGWATER

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GUY

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM LEATHERHEAD HOUSE STATION ROAD LEATHERHEAD SURREY KT22 7FG UNITED KINGDOM

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANE RICHER

View Document

13/10/1113 October 2011 SECTION 519

View Document

13/10/1113 October 2011 SECTION 519, 521(1)

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM BIWATER HOUSE STATION APPROACH DORKING SURREY RH4 1TZ

View Document

09/05/119 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER HANDS

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN LAMB

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN LAMB

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MR STEPHEN CHRISTOPHER HANDS

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAMB

View Document

08/11/108 November 2010 COMPANY NAME CHANGED CASCAL SERVICES LIMITED CERTIFICATE ISSUED ON 08/11/10

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK THURSTON

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR. DAVID MICHAEL GUY

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STUART LAMB / 19/04/2010

View Document

14/06/1014 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MARK STUART THURSTON

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN HOLLINSHEAD

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/07/093 July 2009 AMENDMENT AGREEMENT 26/06/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 GBP NC 50000/20950000 18/02/2009

View Document

19/02/0919 February 2009 REDUCE ISSUED CAPITAL 18/02/2009

View Document

19/02/0919 February 2009 NC INC ALREADY ADJUSTED 18/02/09

View Document

19/02/0919 February 2009 STATEMENT BY DIRECTORS

View Document

19/02/0919 February 2009 MIN DETAIL AMEND CAPITAL EFF 19/02/09

View Document

19/02/0919 February 2009 SOLVENCY STATEMENT DATED 18/02/09

View Document

19/02/0919 February 2009 MEMORANDUM OF ASSOCIATION

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY APPOINTED JONATHAN STUART LAMB

View Document

04/08/084 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID GEORGE SAYERS LOGGED FORM

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/0820 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0820 June 2008 ALTER ARTICLES 06/06/2008

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 RES BE PROP FOR APPROVA 29/11/07

View Document

07/12/077 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED BIWATER CAPITAL INVESTMENTS LIMI TED CERTIFICATE ISSUED ON 26/03/01

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 SHARES AGREEMENT OTC

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NC INC ALREADY ADJUSTED 02/09/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ALTER MEM AND ARTS 02/09/99

View Document

28/09/9928 September 1999 £ NC 100/50000 02/09/

View Document

28/09/9928 September 1999 ALTER MEM AND ARTS 02/09/99

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

09/05/999 May 1999 ADOPT MEM AND ARTS 22/04/99

View Document

09/05/999 May 1999 REGISTERED OFFICE CHANGED ON 09/05/99 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

09/05/999 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 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