BTS UTILITY ARB LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

26/04/2226 April 2022 Application to strike the company off the register

View Document

22/04/2222 April 2022 Satisfaction of charge 055979170006 in full

View Document

22/04/2222 April 2022 Satisfaction of charge 055979170007 in full

View Document

22/04/2222 April 2022 Satisfaction of charge 055979170005 in full

View Document

20/10/2120 October 2021 Director's details changed for Mr Alasdair Alan Ryder on 2021-10-20

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/06/2114 June 2021 Termination of appointment of Sam Lowe as a director on 2021-06-11

View Document

14/06/2114 June 2021 Termination of appointment of Darren John Clark as a director on 2021-06-11

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/08/1915 August 2019 SECRETARY APPOINTED SALLY EVANS

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN MILLS

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL SARAH DRAPER / 21/06/2019

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055979170005

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM WALKER

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM THE LION BARN MAITLAND ROAD NEEDHAM MARKET IPSWICH SUFFOLK IP6 8NZ

View Document

11/12/1811 December 2018 SECRETARY APPOINTED MR STEVEN GEOFFREY MILLS

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR IAN STRUDWICK

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MS ABIGAIL DRAPER

View Document

11/12/1811 December 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR SAM LOWE

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

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

View Document

22/05/1322 May 2013 AUDITOR'S RESIGNATION

View Document

25/04/1325 April 2013 AUDITOR'S RESIGNATION

View Document

12/11/1212 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN CLARK

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR DARREN JOHN CLARK

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR DARREN JOHN CLARK

View Document

06/12/106 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ATHOLE SCOTT MCCALLUM / 02/10/2009

View Document

09/11/099 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/02/0913 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/02/0913 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/11/086 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY SARAH MCCALLUM

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: YORK HOUSE, 2/4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 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