UTILITY RETAIL SYSTEMS LIMITED

Company Documents

DateDescription
03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/01/145 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

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

View Accounts

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
C/O FISHER MICHAEL
BOUNDARY HOUSE 4 COUNTY PLACE
CHELMSFORD
ESSEX
CM2 0RE

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN UNDERWOOD / 10/02/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN TRACY UNDERWOOD / 10/02/2011

View Document

05/01/125 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/01/112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/12/1029 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM
C/O FISHER MICHAEL
FOUNDRY HOUSE
4 COUNTY PLACE CHELMSFORD
ESSEX
CM2 0RE

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERTSON / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FRANCIS PERCIVAL / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN UNDERWOOD / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANDY NEWTON / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BEASLEY / 14/12/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM:
UNIT 13 IMPERIAL H 5
IMPERIAL WAY
NEWPORT
GWENT NP10 8UH

View Document

18/01/0518 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/09/0428 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM:
CONNAUGHT MEWS SUITE 3-4
CONNAUGHT AVENUE
FRINTON-ON-SEA
ESSEX CO13 9PN

View Document

08/06/048 June 2004 COMPANY NAME CHANGED
ATLANTIC SALES DIRECT LIMITED
CERTIFICATE ISSUED ON 08/06/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 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