UTILITY LOCATION SERVICES LTD.

Company Documents

DateDescription
07/11/247 November 2024 Liquidators' statement of receipts and payments to 2024-10-16

View Document

30/10/2330 October 2023 Statement of affairs

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Registered office address changed from Work Here 3 Cavendish Court South Parade Doncaster DN1 2DJ England to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2023-10-19

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Termination of appointment of Glynn Burdis as a director on 2023-09-21

View Document

19/09/2319 September 2023 Termination of appointment of Andrew Bartholomew as a director on 2023-09-19

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

12/03/2012 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM UNIT A4 ENTERPRISE CENTRE RANDS LANE ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3DY ENGLAND

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARTHOLOMEW / 01/04/2016

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 20 CANTERBURY CLOSE DONCASTER SOUTH YORKSHIRE DN5 8NR

View Document

10/07/1510 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED SUB SURFACE VISION LTD. CERTIFICATE ISSUED ON 26/06/13

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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