UTM BUILDING SERVICES LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/09/2525 September 2025 NewApplication to strike the company off the register

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

14/05/2514 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-04-30

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Change of details for Mrs Tania Victoria Vasse as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mrs Tania Victoria Vasse on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Jeremy Ronald Vasse on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr Jeremy Ronald Vasse as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-04-30

View Document

27/09/2127 September 2021 Termination of appointment of Claudia Burton as a secretary on 2021-09-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RONALD VASSE / 07/05/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MRS TANIA VICTORIA VASSE / 31/03/2020

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY RONALD VASSE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/01/2012 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM COURTNEY KING HOUSE EASTERN ROAD BRIGHTON BN2 0AP ENGLAND

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR TANIA VICTORIA VASSE

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MRS TANIA VICTORIA VASSE

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA BURTON

View Document

27/06/1627 June 2016 CORPORATE DIRECTOR APPOINTED TANIA VICTORIA VASSE

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM FLAT 7 OCEAN HEIGHTS 40 ROEDEAN ROAD BRIGHTON BN2 5RA

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR JEREMY RONALD VASSE

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MRS CLAUDIA BURTON

View Document

07/06/167 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/10/157 October 2015 DIRECTOR APPOINTED MRS CLAUDIA BURTON

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/07/156 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIELLE VASSE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/01/1510 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP ENGLAND

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/05/129 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE VASSE / 01/03/2012

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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