UNDERWATER TECHNICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Second filing of Confirmation Statement dated 2022-02-24

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

03/11/233 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Director's details changed for Mrs Yvonne Moore on 2022-08-01

View Document

19/10/2219 October 2022 Director's details changed for Mr Stephen John Moore on 2022-08-01

View Document

19/10/2219 October 2022 Change of details for Mrs Yvonne Moore as a person with significant control on 2022-08-01

View Document

19/10/2219 October 2022 Change of details for Mr Stephen John Moore as a person with significant control on 2022-08-01

View Document

09/03/229 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MOORE / 31/03/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM C/O BDO LLP YARE HOUSE 62-64 THORPE ROAD NORWICH NR1 1RY ENGLAND

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MOORE / 31/03/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 SECOND FILING OF AP01 FOR YVONNE MOORE

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 24/02/17 Statement of Capital gbp 100

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP

View Document

20/03/1520 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MRS YVONNE MOORE

View Document

28/02/1428 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE MOORE

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY YVONNE MOORE

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/07/1224 July 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

06/03/126 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / YVONNE MOORE / 21/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MOORE / 21/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MOORE / 25/02/2010

View Document

21/03/1121 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 24/02/10 NO CHANGES

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 COMPANY NAME CHANGED EAST COAST MARINE SERVICES LIMIT ED CERTIFICATE ISSUED ON 22/11/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 COMPANY NAME CHANGED UNDERWATER TECHNICAL SERVICES LI MITED CERTIFICATE ISSUED ON 05/05/06

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: UNIT 23 EASTWING BROOKE BUS PARK HEATH ROAD LOWESTOFT SUFFOLK NR33 9LZ

View Document

29/09/0429 September 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 SUDIVIDE 10,000@£0.01 30/01/04

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: THE COACH HOUSE 25 BECCLES ROAD LODDON, NORWICH NORFOLK NR14 6JQ

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/00

View Document

07/04/007 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/007 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0017 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/03/9425 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9222 April 1992 COMPANY NAME CHANGED DIGITOBTAIN LIMITED CERTIFICATE ISSUED ON 23/04/92

View Document

06/03/926 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information