U-TELECOM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Director's details changed for Mr Benjamin Edward Maton on 2024-03-22

View Document

22/03/2422 March 2024 Change of details for Mr Ryan Paul Birkwood as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Change of details for Mr Liam Parnell as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mr Ryan Paul Birkwood on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mr Liam Parnell on 2024-03-22

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-07 with updates

View Document

03/04/233 April 2023 Registered office address changed from Wayv Head Office Parkhead House Carver Street Sheffield South Yorkshire S1 4FS England to 677 Ecclesall Road Sheffield S11 8TF on 2023-04-03

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-04-14

View Document

20/05/2220 May 2022 Cessation of Benjamin Edward Maton as a person with significant control on 2022-04-25

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN BIRKWOOD / 06/05/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR RYAN BIRKWOOD / 06/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM SUITE H SHEFFIELD BUSINESS CENTRE EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XZ UNITED KINGDOM

View Document

10/05/1910 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM SHEFFIELD BUSINESS CENTRE ROOM 1 THE ANNEX SHEFFIELD BUSINESS CENTRE EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XZ ENGLAND

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR LIAM PARNELL

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM PARNELL

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM PO BOX S91XZ SHEFFIELD BUSINESS CENTRE ROOM 1 THE ANNEX SHEFFIELD BUSINESS CENTRE EUROPA LINK SHEFFIELD SOUTH YORKSHIRE ENGLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR BEN MATON / 08/03/2017

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN BIRKWOOD / 08/03/2017

View Document

05/04/185 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 30

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 10 BRUNSWICK DRIVE WOODLAITHES VILLAGE, BRAMLEY ROTHERHAM S66 3YZ UNITED KINGDOM

View Document

08/03/178 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALTERED BY DESIGN LTD


  • 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