UTILITY AUDIT SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 02/10/252 October 2025 New | Total exemption full accounts made up to 2025-06-30 | 
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 | 
| 21/05/2521 May 2025 | Current accounting period extended from 2025-03-31 to 2025-06-30 | 
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-21 with no updates | 
| 08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 07/05/247 May 2024 | Appointment of Mrs Sharon Maddox as a director on 2024-05-01 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 14/02/2414 February 2024 | Notification of Keith Barry Maddox as a person with significant control on 2024-02-14 | 
| 14/02/2414 February 2024 | Withdrawal of a person with significant control statement on 2024-02-14 | 
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates | 
| 23/11/2323 November 2023 | Termination of appointment of Martyn Lloyd Lott as a director on 2023-09-23 | 
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates | 
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 15/06/2315 June 2023 | Registered office address changed from 23 King Street Ramsgate CT11 8NP United Kingdom to 160 Margate Road Ramsgate CT12 6AA on 2023-06-15 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 11/01/2311 January 2023 | Confirmation statement made on 2022-12-02 with no updates | 
| 15/09/2215 September 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-02 with no updates | 
| 08/12/218 December 2021 | Appointment of Mr Keith Maddox as a director on 2021-11-01 | 
| 08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES | 
| 31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES | 
| 12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O C/O TAXASSIST ACCOUNTANTS 1 NORTHWOOD ROAD RAMSGATE KENT CT12 6RR ENGLAND | 
| 11/05/1811 May 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES | 
| 29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | 
| 13/12/1613 December 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 | 
| 29/03/1629 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders | 
| 29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1 NORTHWOOD ROAD RAMSGATE KENT CT12 6RR ENGLAND | 
| 24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR KEITH MADDOX | 
| 14/03/1514 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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