UTILITIES & TELECOMMUNICATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from Maya Associates Ltd 515 Katherine Road London E7 8DR England to 1st Floor, Banks Place 1st Floor, Banks Place Market Place, Dartford Kent DA1 1EX on 2024-04-26

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-27

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-27

View Document

27/12/2127 December 2021 Annual accounts for year ending 27 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2020-12-27

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

26/09/1926 September 2019 27/12/18 UNAUDITED ABRIDGED

View Document

27/12/1827 December 2018 Annual accounts for year ending 27 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM C/O JEFF LERMER & ASSOCIATES 42 LYTTON ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 5BY

View Document

27/09/1827 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

26/01/1826 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 Annual accounts for year ending 27 Dec 2017

View Accounts

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 December 2012

View Document

08/01/148 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

31/03/1331 March 2013 REGISTERED OFFICE CHANGED ON 31/03/2013 FROM 39 BRENTFIELD ROAD DARTFORD KENT DA1 1YJ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1322 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/08/1228 August 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

27/04/1227 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/1031 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 39 BRENTFIELD ROAD DARTFORD KENT DA1 1YJ UNITED KINGDOM

View Document

26/01/1026 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 40 HIGH STREET BOROUGH GREEN KENT TN15 8BJ

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHUMA ANDREW ORIMA NWANALI / 30/11/2009

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FISHER

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY CHUMA ORIMA NWANALI

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/01/0927 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 2 HIGH STREET, PENYDARREN, MERTHYR TYDFIL, CF47 9AH

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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