UNITED TOOLING SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

14/05/2514 May 2025 Part of the property or undertaking has been released and no longer forms part of charge 098457180006

View Document

14/05/2514 May 2025 Part of the property or undertaking has been released and no longer forms part of charge 098457180009

View Document

14/05/2514 May 2025 Part of the property or undertaking has been released and no longer forms part of charge 098457180007

View Document

14/05/2514 May 2025 Part of the property or undertaking has been released and no longer forms part of charge 098457180008

View Document

14/05/2514 May 2025 Part of the property or undertaking has been released and no longer forms part of charge 098457180003

View Document

14/05/2514 May 2025 Satisfaction of charge 098457180005 in full

View Document

10/03/2510 March 2025 Registration of charge 098457180009, created on 2025-03-10

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-02-17

View Document

07/02/257 February 2025 Change of details for Troy Independent Investments Limited as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Paul Philip Kilbride as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Alexandra Jane Kilbride as a director on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Mr Charles Alistair Ross Pask as a director on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Robert Sayles as a director on 2025-02-07

View Document

21/01/2521 January 2025 Registered office address changed from C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ on 2025-01-21

View Document

24/12/2424 December 2024 Registration of charge 098457180008, created on 2024-12-20

View Document

20/12/2420 December 2024 Registration of charge 098457180007, created on 2024-12-20

View Document

29/10/2429 October 2024 Satisfaction of charge 098457180004 in full

View Document

29/10/2429 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 098457180003

View Document

29/10/2429 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 098457180006

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of David Charles Jackson as a director on 2024-08-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023 Statement of capital on 2023-06-09

View Document

09/06/239 June 2023 Resolutions

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Cessation of Troy (Uk) Limited as a person with significant control on 2021-10-15

View Document

24/01/2224 January 2022 Notification of Troy Independent Investments Limited as a person with significant control on 2021-10-15

View Document

22/10/2122 October 2021 Registration of charge 098457180006, created on 2021-10-15

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098457180001

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098457180002

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098457180003

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM ROUNDSWELL BUSINESS PARK ROUNDSWELL BARNSTAPLE DEVON EX31 3TU UNITED KINGDOM

View Document

07/02/207 February 2020 SUB-DIVISION 27/01/20

View Document

07/02/207 February 2020 ADOPT ARTICLES 27/01/2020

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR EDWIN THOMAS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098457180002

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR DAVID CHARLES JACKSON

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

13/11/1713 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TROY (UK) LIMITED

View Document

28/07/1728 July 2017 CESSATION OF PAUL PHILIP KILBRIDE AS A PSC

View Document

13/07/1713 July 2017 PREVSHO FROM 01/01/2017 TO 31/12/2016

View Document

11/07/1711 July 2017 PREVEXT FROM 31/10/2016 TO 01/01/2017

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED QUORUM (DEVON) LIMITED CERTIFICATE ISSUED ON 24/02/17

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS ALEXANDRA JANE KILBRIDE

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098457180001

View Document

28/10/1528 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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