UTOPIAN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Total exemption full accounts made up to 2023-09-30 |
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
23/01/2423 January 2024 | Registered office address changed from 3 3 Axis Court Mallard Way, Swansea Vale Swansea SA7 0AJ Wales to 3 3 Axis Court, Mallard Way Swansea Vale Swansea SA7 0AJ on 2024-01-23 |
23/01/2423 January 2024 | Registered office address changed from 26 Sanderling Way Porthcawl Mid Glamorgan CF36 3TD Wales to 3 3 Axis Court Mallard Way, Swansea Vale Swansea SA7 0AJ on 2024-01-23 |
23/01/2423 January 2024 | Registered office address changed from 3 3 Axis Court, Mallard Way Swansea Vale Swansea SA7 0AJ Wales to 3 Axis Court Swansea Vale Swansea SA7 0AJ on 2024-01-23 |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/09/203 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/09/1918 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
28/03/1828 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/05/1610 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050902070001 |
04/04/164 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
29/01/1629 January 2016 | REGISTERED OFFICE CHANGED ON 29/01/2016 FROM SUITE 40 EVANS BUSINESS CENTRE WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1BE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
31/03/1531 March 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
03/02/153 February 2015 | APPOINTMENT TERMINATED, DIRECTOR LOREN JONES |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/04/142 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
03/04/133 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
21/02/1321 February 2013 | DIRECTOR APPOINTED MR FRANK HENRY HARROLD |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/08/1220 August 2012 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 2 TREMYFOEL PENRHIWLLAN LLANDYSUL CEREDIGION SA44 5NN |
14/08/1214 August 2012 | APPOINTMENT TERMINATED, DIRECTOR FRANK HARROLD |
14/08/1214 August 2012 | DIRECTOR APPOINTED MISS LOREN AMY JONES |
14/08/1214 August 2012 | APPOINTMENT TERMINATED, SECRETARY FRANK HARROLD |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
11/08/1211 August 2012 | DISS40 (DISS40(SOAD)) |
10/08/1210 August 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/07/1231 July 2012 | FIRST GAZETTE |
12/05/1112 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/04/1023 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
19/04/1019 April 2010 | APPOINTMENT TERMINATED, DIRECTOR F H CONSULTING LTD |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
25/06/0925 June 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
10/06/0810 June 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
11/08/0711 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/04/0712 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
16/05/0616 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
15/04/0415 April 2004 | SECRETARY RESIGNED |
15/04/0415 April 2004 | DIRECTOR RESIGNED |
14/04/0414 April 2004 | REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
14/04/0414 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/03/0431 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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