UTILEC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewSatisfaction of charge 032937220014 in full

View Document

31/07/2531 July 2025 NewSatisfaction of charge 032937220015 in full

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

19/01/2419 January 2024 Registration of charge 032937220015, created on 2024-01-18

View Document

19/01/2419 January 2024 Registration of charge 032937220014, created on 2024-01-18

View Document

17/01/2417 January 2024 Satisfaction of charge 032937220013 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 10 in full

View Document

15/01/2415 January 2024 Satisfaction of charge 12 in full

View Document

04/01/244 January 2024 Satisfaction of charge 9 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/03/231 March 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 032937220013

View Document

25/02/2025 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032937220013

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1418 July 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/01/1428 January 2014 31/12/13 NO CHANGES

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 62 GLADSTONE PLACE BRIGHTON EAST SUSSEX BN2 3QD UNITED KINGDOM

View Document

11/07/1311 July 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 First Gazette notice for compulsory strike-off

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RATCLIFFE / 31/12/2012

View Document

06/06/126 June 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10

View Document

06/06/126 June 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11

View Document

11/04/1211 April 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

29/02/1229 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/02/1012 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER MCDONNELL / 12/11/2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/12/0413 December 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/12/0022 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/01/0019 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 COMPANY NAME CHANGED UTILEC PROPERTY DEVELOPMENT LIMI TED CERTIFICATE ISSUED ON 24/06/97

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 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