UTILELOCK LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-04-05

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

17/06/2117 June 2021 Registered office address changed from 12 Percy Road Cottesmore Oakham LE15 7BB to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2021-06-17

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 157A CALDMORE ROAD WALSALL WS1 3RF UNITED KINGDOM

View Document

04/08/204 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information