UTILIMAP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
16/11/2416 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM RICHMOND HOUSE OFFICE 5 AVONMOUTH WAY BRISTOL BS11 8DE ENGLAND |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
01/12/181 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
25/11/1725 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 53 GREENLEAZE KNOWLE BRISTOL BS4 2TL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
12/11/1412 November 2014 | DIRECTOR APPOINTED MR GUY HOWARD FARNDALE |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FAY WILLIS / 01/10/2009 |
12/03/1012 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NATHAN WILLIS / 01/10/2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FAY WILLIS / 01/10/2009 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIS / 12/01/2009 |
19/01/0919 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA WILLIS / 12/01/2009 |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/03/0711 March 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
09/02/069 February 2006 | S366A DISP HOLDING AGM 30/01/06 |
30/01/0630 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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