UTILITIES CONSULTANTS (LEEDS) LIMITED
Company Documents
Date | Description |
---|---|
30/11/2130 November 2021 | Final Gazette dissolved via voluntary strike-off |
30/11/2130 November 2021 | Final Gazette dissolved via voluntary strike-off |
22/07/2122 July 2021 | Director's details changed for Mr Lee Arthur Grayshon on 2021-06-30 |
22/07/2122 July 2021 | Change of details for Mr Lee Arthur Grayshon as a person with significant control on 2021-06-30 |
25/07/2025 July 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
23/08/1723 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ARTHUR GRAYSHON / 04/08/2017 |
04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM ETERNAL LAWNS BRUNTCLIFFE ROAD MORLEY LEEDS LS27 0LF |
04/08/174 August 2017 | PSC'S CHANGE OF PARTICULARS / MR LEE ARTHUR GRAYSHON / 04/08/2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ARTHUR GRAYSHON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, SECRETARY JAYNE TEALE |
27/08/1527 August 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM VAYNOL GATE ROOMS LANE MORLEY LEEDS LS27 9PA |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 46 WHINFIELD ADEL LEEDS WEST YORKSHIRE LS16 7AE UNITED KINGDOM |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM VAYNOL GATE ROOMS LANE MORLEY LEEDS LS27 9PA ENGLAND |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/06/1315 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
20/06/1220 June 2012 | SECRETARY APPOINTED MISS JAYNE ANDREA TEALE |
20/06/1220 June 2012 | DIRECTOR APPOINTED MR LEE ARTHUR GRAYSHON |
20/06/1220 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 46 WHINFIELD ADEL LEEDS WEST YORKSHIRE LS16 7A UNITED KINGDOM |
15/06/1215 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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