UTILITECH SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
136-140 BEDFORD ROAD KEMPSTON
BEDFORD
BEDFORDSHIRE
MK42 8BH

View Document

20/03/1520 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
136-140 BEDFORD ROAD
KEMPSTON
BEDFORD
MK42 8BH

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
265 BEDFORD ROAD
KEMPSTON
BEDFORD
MK42 8BS

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

07/03/137 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN CROUCH

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY CROUCH / 01/10/2012

View Document

12/11/1212 November 2012 CORPORATE SECRETARY APPOINTED FABLEFORCE NOMINEES (BEDFORD) LIMITED

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/05/1010 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: G OFFICE CHANGED 11/03/05 89 MOORES HILL OLNEY MK46 5DY

View Document

11/02/0511 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information