UTILITY TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

03/11/233 November 2023 Application to strike the company off the register

View Document

09/10/239 October 2023 Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/07/2331 July 2023 Satisfaction of charge 1 in full

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023 Statement of capital on 2023-07-07

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023

View Document

12/06/2312 June 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

16/03/2316 March 2023 Appointment of Mr Andrew James Gillespie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr William Brownlie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Judith Cottrell as a director on 2023-02-28

View Document

14/03/2314 March 2023 Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28

View Document

27/02/2327 February 2023 Change of details for Rps Group Plc as a person with significant control on 2023-02-17

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a director on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09

View Document

09/02/229 February 2022 Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04

View Document

09/02/229 February 2022 Termination of appointment of David Joseph Gormley as a director on 2022-02-04

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR DAVID JOSEPH GORMLEY

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROWE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR NICHOLAS ROWE

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HEARNE

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

21/08/1721 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPS GROUP PLC

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/09/157 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 20 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROWE / 28/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM CENTURION COURT 85 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD YOUNG / 16/03/2012

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DOWEN

View Document

01/11/111 November 2011 DIRECTOR APPOINTED DR ALAN STEPHEN HEARNE

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER BURL DOWEN / 01/09/2011

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY APRIL RIGBY

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NICHOLAS ROWE

View Document

04/09/084 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

21/09/0321 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 AUDITOR'S RESIGNATION

View Document

08/05/988 May 1998 S-DIV 03/04/98

View Document

08/05/988 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/988 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 ALTER MEM AND ARTS 03/04/98

View Document

08/05/988 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/98

View Document

08/05/988 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/98

View Document

08/05/988 May 1998 VARYING SHARE RIGHTS AND NAMES 03/04/98

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 183 FRONT STREET CHESTER LE STREET CO DURHAM DH3 3AX

View Document

29/12/9729 December 1997 NC INC ALREADY ADJUSTED 22/11/97

View Document

29/12/9729 December 1997 £ NC 1000/100000 22/11

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 REGISTERED OFFICE CHANGED ON 13/12/94 FROM: 12 PARK ROAD SOUTH CHESTER LE STREET CO DURHAM DH3 3LT

View Document

13/12/9413 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94 FROM: 12 PARK ROAD SOUTH CHESTER LE STREET CO DURHAM DH3 3LT

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

07/09/947 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 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