UTILITY MAPPING LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Director's details changed for Mr David George Pitt on 2021-11-02

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

18/09/2318 September 2023 Secretary's details changed for Mrs Susan Janet Pitt on 2021-11-02

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

02/11/212 November 2021 Registered office address changed from Unit 22 Brook Road Industrial Centre Brook Road Off Sirdar Road Rayleigh Essex SS6 7XL England to Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL on 2021-11-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / NOTICEPRIDE HOLDINGS LIMITED / 18/09/2019

View Document

01/10/191 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANET PITT / 18/09/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE PITT / 18/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 22 BROOK ROAD BROOK ROAD INDUSTRIAL ESTATE RAYLEIGH ESSEX SS6 7XL ENGLAND

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM UNIT 30 RUTHERFORD CLOSE LEIGH-ON-SEA ESSEX SS9 5LQ

View Document

01/10/181 October 2018 CESSATION OF DAVID GEORGE PITT AS A PSC

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOTICEPRIDE HOLDINGS LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM SUITE 3 WARREN HOUSE 10-20 MAIN ROAD HOCKLEY ESSEX SS5 4QS

View Document

01/12/151 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANET PITT / 01/09/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE PITT / 01/09/2015

View Document

01/12/151 December 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM UNIT 30 RUTHERFORD CLOSE LEIGH-ON-SEA ESSEX SS9 5LQ UNITED KINGDOM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE PITT / 08/12/2014

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/09/115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/09/1014 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 S366A DISP HOLDING AGM 10/05/04

View Document

22/06/0422 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: CEREALS HOUSE 21 STATION ROAD WESTCLIFF ON SEA ESSEX SS0 7RA

View Document

19/09/0319 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 RETURN MADE UP TO 05/09/99; CHANGE OF MEMBERS; AMEND

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 EXEMPTION FROM APPOINTING AUDITORS 25/06/99

View Document

07/07/997 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

22/01/9922 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

05/09/975 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information