THE UTILITY CENTRE OF EXCELLENCE LTD

Company Documents

DateDescription
17/01/2417 January 2024 Director's details changed for Mr Steven Leonard Marr on 2022-09-30

View Document

17/01/2417 January 2024 Change of details for Mr Steven Leonard Marr as a person with significant control on 2022-09-30

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/12/1918 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 FIRST GAZETTE

View Document

18/07/1818 July 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM NO 4 METROPOLITAN BUSINESS PARK PRESTON NEW ROAD BLACKPOOL FY3 9LT ENGLAND

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ ENGLAND

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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