UTD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Registration of charge 112057760003, created on 2025-08-07

View Document

07/08/257 August 2025 Registration of charge 112057760004, created on 2025-08-07

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Registration of charge 112057760002, created on 2025-02-28

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/11/2130 November 2021 Registered office address changed from Unit 31 295 City Road Sheffield South Yorkshire S2 5HH England to 233 Edmund Road Sheffield S2 4EL on 2021-11-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/11/197 November 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM THE BRIDGE HOUSE MILL LANE DRONFIELD DERBYSHIRE S18 2XL UNITED KINGDOM

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR TIM DAVID PALMER

View Document

09/06/189 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112057760001

View Document

14/02/1814 February 2018 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