THE UTILITY CENTRE OF EXCELLENCE LTD
Company Documents
Date | Description |
---|---|
17/01/2417 January 2024 | Director's details changed for Mr Steven Leonard Marr on 2022-09-30 |
17/01/2417 January 2024 | Change of details for Mr Steven Leonard Marr as a person with significant control on 2022-09-30 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/12/1918 December 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/12/193 December 2019 | FIRST GAZETTE |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
01/01/191 January 2019 | DISS40 (DISS40(SOAD)) |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | FIRST GAZETTE |
18/07/1818 July 2018 | PREVSHO FROM 28/02/2018 TO 31/12/2017 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
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 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ ENGLAND |
13/02/1713 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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