UTILITY METERING SERVICES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

21/11/2421 November 2024 Full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Director's details changed for Mr Peter Reginald Stokes on 2024-05-16

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

09/03/249 March 2024 Secretary's details changed for Helen Louise Everitt on 2024-03-05

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Appointment of Mickael Andre Jean Boulkenafet as a director on 2023-10-03

View Document

12/09/2312 September 2023 Termination of appointment of Stuart Mackie as a director on 2023-08-25

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/04/2328 April 2023 Director's details changed for Neil Denley on 2022-10-01

View Document

17/04/2317 April 2023 Appointment of Mr Peter Reginald Stokes as a director on 2023-04-04

View Document

03/03/233 March 2023 Termination of appointment of Timothy James Senior as a director on 2023-02-10

View Document

28/12/2228 December 2022 Full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

01/03/221 March 2022 Appointment of Dr Timothy James Senior as a director on 2022-02-07

View Document

18/01/2218 January 2022 Termination of appointment of Julian David Blair Liddy as a director on 2021-11-26

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART MACKIE / 07/09/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY OLIVIA SHEPHERD

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED STUART MACKIE

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

29/09/1629 September 2016 SOLVENCY STATEMENT DATED 29/09/16

View Document

29/09/1629 September 2016 REDUCE ISSUED CAPITAL 29/09/2016

View Document

29/09/1629 September 2016 29/09/16 STATEMENT OF CAPITAL GBP 99999.257189

View Document

29/09/1629 September 2016 STATEMENT BY DIRECTORS

View Document

01/06/161 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/06/157 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID BLAIR LIDDY / 01/04/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LIDDY / 28/02/2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LIDDY / 29/01/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WILSON / 01/02/2015

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 REDUCE ISSUED CAPITAL 26/06/2014

View Document

26/06/1426 June 2014 STATEMENT BY DIRECTORS

View Document

26/06/1426 June 2014 SOLVENCY STATEMENT DATED 25/06/14

View Document

26/06/1426 June 2014 26/06/14 STATEMENT OF CAPITAL GBP 4186096.49

View Document

29/05/1429 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/01/141 January 2014 SECRETARY APPOINTED OLIVIA ANN SHEPHERD

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 SECRETARY APPOINTED HELEN LOUISE EVERITT

View Document

04/06/134 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY EMILY DOORNENBAL

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WILSON / 13/12/2012

View Document

23/08/1223 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WILSON / 24/10/2011

View Document

09/01/129 January 2012 SOLVENCY STATEMENT DATED 19/12/11

View Document

05/01/125 January 2012 PREVSHO FROM 31/03/2012 TO 31/10/2011

View Document

19/12/1119 December 2011 REDUCE ISSUED CAPITAL 19/12/2011

View Document

19/12/1119 December 2011 SOLVENCY STATEMENT DATED 19/12/11

View Document

19/12/1119 December 2011 STATEMENT BY DIRECTORS

View Document

19/12/1119 December 2011 19/12/11 STATEMENT OF CAPITAL GBP 64186097

View Document

08/11/118 November 2011 DIRECTOR APPOINTED LUIGI TRICARICO

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 1-3 STRAND LONDON WC2N 5EH

View Document

27/10/1127 October 2011 SECRETARY APPOINTED JAMES WILLIAM GREENFIELD

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY ARIT EDET AMANA

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY HARRIET HILL

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTER

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON RODRIGUEZ

View Document

27/10/1127 October 2011 SECRETARY APPOINTED EMILY JANE DOORNENBAL

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED JOHN ALEXANDER WILSON

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED JULIAN LIDDY

View Document

25/10/1125 October 2011 21/10/11 STATEMENT OF CAPITAL GBP 268375130

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON WOOD

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LISTER / 31/08/2011

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ARIT EDET AMANA / 08/02/2011

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS

View Document

08/02/118 February 2011 SECRETARY APPOINTED HARRIET HILL

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK NOBLE

View Document

08/11/108 November 2010 SECRETARY APPOINTED ARIT EDET AMANA

View Document

16/08/1016 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANNE RODRIGUEZ / 11/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LISTER / 11/08/2010

View Document

17/06/1017 June 2010 ADOPT ARTICLES 03/06/2010

View Document

17/06/1017 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE WOOD / 14/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED DAVID WILLIAM LISTER

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR MELISSA SELLARS

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 SECRETARY APPOINTED PHILIP LYNDON HIGGINS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY EMMA COCKBURN

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED ALISON JANE WOOD

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MELISSA JANE SELLARS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BELL

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD ASTLE

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR COLIN SHOESMITH

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 NC INC ALREADY ADJUSTED 23/03/05

View Document

18/04/0518 April 2005 £ NC 1000/500000000 23

View Document

01/03/051 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

24/02/0324 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 130 JERMYN STREET LONDON SW1Y 4UR

View Document

22/04/0222 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/04/012 April 2001 COMPANY NAME CHANGED TRANSCO METERING SERVICES LIMITE D CERTIFICATE ISSUED ON 02/04/01

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

13/10/0013 October 2000 COMPANY NAME CHANGED BG METERING SERVICES LIMITED CERTIFICATE ISSUED ON 16/10/00

View Document

14/09/0014 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 EXEMPTION FROM APPOINTING AUDITORS 05/05/00

View Document

22/05/0022 May 2000 S366A DISP HOLDING AGM 05/05/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 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