UTS GROUP LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/2023 March 2020 APPLICATION FOR STRIKING-OFF

View Document

17/12/1917 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Document

04/03/194 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/16

View Document

04/03/194 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/03/13

View Document

04/03/194 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/06/14

View Document

04/03/194 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/15

View Document

13/02/1913 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/06/2017

View Document

05/01/195 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 CODE 041924690004

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 CODE 041924690005

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

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

View Document

16/06/1616 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Document

26/10/1526 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

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

View Document

26/05/1526 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

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

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041924690006

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041924690005

View Document

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

View Document

20/11/1320 November 2013 30/04/12 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041924690004

View Document

24/04/1324 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 GROUP OF COMPANIES' 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

26/07/1226 July 2012 ARTICLES OF ASSOCIATION

View Document

26/07/1226 July 2012 ALTER ARTICLES 30/04/2012

View Document

11/07/1211 July 2012 SECRETARY APPOINTED BRIAN MCANANEY

View Document

24/05/1224 May 2012 ALTER ARTICLES 30/04/2012

View Document

03/05/123 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1112 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 8

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

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

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM, THE WANNIES, WANSBECK AVENUE, NORTHUMBERLAND, NE62 5EX

View Document

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

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

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

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

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

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/02/057 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

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

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

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

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

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

View Document

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

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 1ST CERT OLYMPIC HOUSE, 17-19 WHITWORTH STREET WEST, MANCHESTER, LANCASHIRE M1 5WG

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

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


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