UTILITY MONITORING LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 Application to strike the company off the register

View Document

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR TONY MCCONVILLE

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR CARL BRITTON

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE STRETCH / 24/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE STRETCH / 09/07/2018

View Document

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

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE STRETCH

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE STRETCH

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE STRETCH

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE STRETCH

View Document

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

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE STRETCH / 07/07/2015

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1416 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

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

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/08/138 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/12/1121 December 2011 INCREASE NOM CAP 22/11/2011

View Document

14/12/1114 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 120004

View Document

14/12/1114 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 133333

View Document

13/12/1113 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 60022

View Document

13/12/1113 December 2011 22/11/11 STATEMENT OF CAPITAL GBP 60001

View Document

13/12/1113 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 60017

View Document

13/12/1113 December 2011 22/11/11 STATEMENT OF CAPITAL GBP 60001

View Document

13/12/1113 December 2011 22/11/11 STATEMENT OF CAPITAL GBP 60001

View Document

13/12/1113 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 60019

View Document

12/07/1112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EVERETT

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EVERETT

View Document

09/02/119 February 2011 Annual return made up to 1 July 2010 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR TONY MCCONVILLE

View Document

04/02/114 February 2011 30/06/10 STATEMENT OF CAPITAL GBP 19

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE STRETCH / 02/10/2009

View Document

30/06/0930 June 2009 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