UTILITY POINT - TELECOMS LIMITED

Company Documents

DateDescription
19/07/2419 July 2024 Final Gazette dissolved following liquidation

View Document

19/04/2419 April 2024 Notice of move from Administration to Dissolution

View Document

28/11/2328 November 2023 Administrator's progress report

View Document

02/06/232 June 2023 Administrator's progress report

View Document

24/04/2324 April 2023 Notice of extension of period of Administration

View Document

29/12/2229 December 2022 Notice of appointment of a replacement or additional administrator

View Document

29/12/2229 December 2022 Notice of order removing administrator from office

View Document

15/12/2215 December 2022 Administrator's progress report

View Document

12/05/2212 May 2022 Appointment of an administrator

View Document

12/05/2212 May 2022 Registered office address changed from 5 Poole Road Bournemouth Dorset BH2 5QL United Kingdom to Mountbatten House Grosvenor Square Southampton SO15 2RP on 2022-05-12

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

06/01/206 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 PREVSHO FROM 30/04/2019 TO 31/10/2018

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR RICHARD EDWARD WILLIAM MARSHALL

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL YARWOOD

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ALEXANDER JOHN BOLT / 18/06/2018

View Document

09/07/189 July 2018 18/06/18 STATEMENT OF CAPITAL GBP 100

View Document

09/07/189 July 2018 SUB-DIVISION 18/06/18

View Document

04/07/184 July 2018 ADOPT ARTICLES 18/06/2018

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM ARENA BUSINESS CENTRE HOLYROOD CLOSE POOLE BH17 7FJ UNITED KINGDOM

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ADAM CHRISTOPHER SULLIVAN

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR SIMON PAUL YARWOOD

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR MARK BRYANT

View Document

12/04/1812 April 2018 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