UTELIZE LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
11/05/2511 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/06/181 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
05/04/175 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/05/163 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 8 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O CIVVALS 50 SEYMOUR STREET LONDON W1H 7JG |
30/05/1430 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
21/05/1321 May 2013 | APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LTD |
21/05/1321 May 2013 | SECRETARY APPOINTED MR HILARY DAVID BAKER |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/12/125 December 2012 | CURRSHO FROM 31/05/2013 TO 31/12/2012 |
05/12/125 December 2012 | DIRECTOR APPOINTED MR MATTHEW JAMES ATKINSON |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3EN |
29/11/1229 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/11/1229 November 2012 | COMPANY NAME CHANGED CARBON STATEMENT LIMITED CERTIFICATE ISSUED ON 29/11/12 |
13/08/1213 August 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | 31/01/12 STATEMENT OF CAPITAL GBP 8 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/08/112 August 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/08/105 August 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEED / 02/05/2010 |
05/08/105 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LTD / 02/05/2010 |
18/02/1018 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
20/05/0920 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
07/07/087 July 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | SECRETARY APPOINTED NATIONWIDE SECRETARIAL SERVICES LTD |
13/05/0813 May 2008 | APPOINTMENT TERMINATED DIRECTOR FOERSTER DIRECTORS LIMITED |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 94 NEW BOND STREET LONDON W1S 1SJ |
13/05/0813 May 2008 | APPOINTMENT TERMINATED SECRETARY FOERSTER SECRETARIES LIMITED |
13/05/0813 May 2008 | DIRECTOR APPOINTED KEVIN STEED |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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