UT SERVICE AND MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

23/06/2523 June 2025 Change of details for Mr Joe Thomas Chambers as a person with significant control on 2025-06-18

View Document

23/06/2523 June 2025 Notification of Catherine Chambers as a person with significant control on 2025-06-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

23/06/2123 June 2021 Change of details for Mr Joe Thomas Chambers as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Joe Thomas Chambers on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Joe Thomas Chambers on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mr Joe Thomas Chambers as a person with significant control on 2021-06-21

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOE THOMAS CHAMBERS / 17/05/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOE THOMAS CHAMBERS / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE THOMAS CHAMBERS / 17/05/2019

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM UNIT 5 WEST END FARM WEST END SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8UY

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE THOMAS CHAMBERS

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/08/1631 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/10/1428 October 2014 DISS40 (DISS40(SOAD))

View Document

27/10/1427 October 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAMBERS

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JOE THOMAS CHAMBERS

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM THE STABLES GRIFFIN FARM CONGER LANE TODDINGTON LU5 6BT UNITED KINGDOM

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085824170001

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED URBAN TECHNOLOGY SERVICES LIMITED CERTIFICATE ISSUED ON 15/07/13

View Document

24/06/1324 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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