UTILITIES DESIGN & PLANNING LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Administrator's progress report

View Document

23/04/2523 April 2025 Notice of extension of period of Administration

View Document

23/04/2523 April 2025 Notice of appointment of a replacement or additional administrator

View Document

23/04/2523 April 2025 Notice of appointment of a replacement or additional administrator

View Document

13/11/2413 November 2024 Administrator's progress report

View Document

09/11/249 November 2024 Notice of order removing administrator from office

View Document

09/11/249 November 2024 Notice of order removing administrator from office

View Document

24/07/2424 July 2024 Statement of affairs with form AM02SOA

View Document

22/05/2422 May 2024 Notice of deemed approval of proposals

View Document

22/05/2422 May 2024 Statement of administrator's proposal

View Document

16/05/2416 May 2024 Notice of deemed approval of proposals

View Document

23/04/2423 April 2024 Registered office address changed from Udp Group Astor Road Salford Manchester M50 1BB England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of an administrator

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

24/09/2324 September 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Termination of appointment of Michael Owen as a director on 2022-04-19

View Document

26/03/2226 March 2022 Satisfaction of charge 032727160002 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

28/07/2128 July 2021 Termination of appointment of Jaward Munir as a director on 2021-07-22

View Document

23/06/2123 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIM WALMSLEY / 20/01/2020

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR JAWARD MUNIR

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLYNN

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED TIM WALMSLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR DAVID ATHERTON

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER FLYNN

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM COBDEN HOUSE COBDEN STREET SALFORD M6 6WF

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UDP GROUP LIMITED

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/174 July 2017 CESSATION OF ZOE ANNE GALLAGHER AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT FUND MANAGERS LIMITED

View Document

04/07/174 July 2017 CESSATION OF DIANE HILTON AS A PSC

View Document

01/12/161 December 2016 ADOPT ARTICLES 08/11/2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032727160003

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032727160002

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCE

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HILTON / 01/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PEARCE / 01/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOEL THOMAS GALLAGHER / 01/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR ZOE GALLAGHER

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY ZOE GALLAGHER

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR DIANE HILTON

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/11/0214 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

06/11/966 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 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