UTS ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Kevin Mark Dobbs as a director on 2025-06-09

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/04/254 April 2025 Director's details changed for Mr Shaun William Sadler on 2025-04-04

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

14/12/2414 December 2024 Registration of charge 041918750012, created on 2024-12-12

View Document

14/12/2414 December 2024 Registration of charge 041918750011, created on 2024-12-12

View Document

03/12/243 December 2024 Satisfaction of charge 041918750010 in full

View Document

06/06/246 June 2024 Appointment of Mr Kevin Mark Dobbs as a director on 2024-06-04

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Full accounts made up to 2021-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Termination of appointment of Thomas Wilkinson as a director on 2021-10-22

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

15/01/2015 January 2020 REMOVAL OF DOCUMENT

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

08/05/198 May 2019 CESSATION OF SHAUN WILLIAM SADLER AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN SADLER HOLDINGS LIMITED

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN WILLIAM SADLER

View Document

01/04/191 April 2019 CESSATION OF UTS GROUP LIMITED AS A PSC

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/08/181 August 2018 ADOPT ARTICLES 20/07/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041918750008

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN HILL

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UTS GROUP LIMITED

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/05/179 May 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

09/05/179 May 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2017

View Document

19/12/1619 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED THOMAS WILKINSON

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED COLIN HILL

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR DANIEL WILSON

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED GILES GAVIN JOHNSTON

View Document

21/08/1621 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2016

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/02/1612 February 2016 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF SUPERVISOR

View Document

12/02/1612 February 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN MCANANEY

View Document

26/10/1526 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1513 August 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2015

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041918750007

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041918750010

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041918750009

View Document

15/08/1415 August 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041918750008

View Document

18/01/1418 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 041918750007

View Document

29/11/1329 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041918750007

View Document

12/05/1312 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1311 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 50000

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PRESTON

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID PRESTON

View Document

11/07/1211 July 2012 SECRETARY APPOINTED BRIAN MCANANEY

View Document

25/05/1225 May 2012 ALTER ARTICLES 30/04/2012

View Document

03/05/123 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/04/1216 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/04/106 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/01/1016 January 2010 Annual return made up to 27 March 2009 with full list of shareholders

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY SHARON SADLER

View Document

28/05/0828 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: EURO HOUSE, EAST SIDE, TYNE DOCK, TYNE AND WEAR NE33 5SP

View Document

26/04/0726 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: THE WANNIES, WANSBECK AVENUE, NORTHUMBERLAND, NE62 5EX

View Document

18/04/0318 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 1ST CERT OLYMPIC HOUSE, 17-19 WHITWORTH STREET WEST, MANCHESTER, LANCASHIRE M1 5WG

View Document

25/04/0125 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001

View Document

02/04/012 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MULTISCHEDULER LIMITED


  • 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