BRISTOL AND SOUTH GLOUCESTERSHIRE UTC

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

16/09/2216 September 2022 Application to strike the company off the register

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

06/07/206 July 2020 DIRECTOR APPOINTED DR TUSHAR DHAVALE

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR TUSHAR DHAVALE / 03/07/2020

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR SIMON JENKINS

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR NICK PEARSON

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN LATTO

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER GILBERT

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR PRITESH PRANEET NARAYAN

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW READ

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRITESH PRANEET NARAYAN

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH CURTIS

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR JULIAN EDWARD WILLIAM PRESTON

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LANHAM

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN EDWARD WILLIAM PRESTON

View Document

14/01/1914 January 2019 CESSATION OF JOHN LANHAM AS A PSC

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD HENRY FITZHUGH / 29/11/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR IAN LATTO

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED AIR CDR ANDREW READ

View Document

12/07/1812 July 2018 CESSATION OF MAXWELL EDWARD BROWN AS A PSC

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAXWELL BROWN

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MORGAN

View Document

22/01/1822 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED MS SARAH JOANNA CURTIS

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MR ROGER JOHN GILBERT

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR LYNN MERILION

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP CURNOCK

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BAILEY

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MR DAVID SAMUEL EDGECUMBE

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY IAN VENN

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MITCHARD

View Document

25/04/1725 April 2017 AUDITOR'S RESIGNATION

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/06/1623 June 2016 17/05/16 NO MEMBER LIST

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED COMMANDER KEVIN MASSIE NOAKES

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR ALEXANDER EDWARD HENRY FITZHUGH

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH STRADING

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MS ELIZABETH MITCHARD

View Document

03/09/153 September 2015 17/05/15 NO MEMBER LIST

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR PHILIP ANTHONY CURNOCK

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR ALAN NEIL BAILEY

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MRS JAYNE MARIE WATKINS

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ORRELL

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR DAVID FREDERICK PECK

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MS HELEN JAYNE MORGAN

View Document

10/06/1410 June 2014 17/05/14 NO MEMBER LIST

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCMILLAN

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM CITY OF BRISTOL COLLEGE ST. GEORGES ROAD BRISTOL CITY OF BRISTOL BS1 5UA UNITED KINGDOM

View Document

22/07/1322 July 2013 17/05/13 NO MEMBER LIST

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELLA STRADING / 30/04/2013

View Document

02/06/132 June 2013 DIRECTOR APPOINTED MS LOUISE MCMILLAN

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR MAXWELL EDWARD BROWN

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR ANDREW GORDON ORRELL

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR ANTONY CHARLES ROOKE

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED DR JOHN DENIS LANHAM

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN VENN

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MS RHIAN JANE PRIEST

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH ELLIOTT

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MS LYNN MERILION

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1229 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1229 June 2012 ADOPT ARTICLES 11/06/2012

View Document

21/05/1221 May 2012 17/05/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

24/04/1224 April 2012 CURREXT FROM 31/05/2012 TO 31/07/2012

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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