UTV PENSION SCHEME LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Resolutions

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

14/12/2314 December 2023 Appointment of Michael Gerard Corcoran as a director on 2023-04-03

View Document

14/12/2314 December 2023 Appointment of Joseph Desmond Smith as a director on 2023-04-03

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/03/2330 March 2023 Change of details for Itv Services Limited as a person with significant control on 2022-05-23

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Director's details changed for Helen Brown Stevens on 2022-05-23

View Document

24/01/2324 January 2023 Director's details changed for Ms Leanne Marie Isaacs on 2022-05-23

View Document

24/01/2324 January 2023 Secretary's details changed for Kanon Chalcraft on 2022-05-23

View Document

17/01/2317 January 2023 Director's details changed for Ross Trustees Services Limited on 2023-01-10

View Document

03/01/233 January 2023 Termination of appointment of James Francis Delargy as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Robert Charles Greer as a director on 2020-01-03

View Document

03/01/233 January 2023 Termination of appointment of Anne Murray as a director on 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / ITV SERVICES LIMITED / 03/07/2018

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM C/O UTV LIMITED ORMEAU ROAD BELFAST BT7 1EB NORTHERN IRELAND

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

27/09/1727 September 2017 CORPORATE DIRECTOR APPOINTED ROSS TRUSTEES SERVICES LIMITED

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MS LEANNE MARIE FIELDEN

View Document

03/08/173 August 2017 DIRECTOR APPOINTED HELEN BROWN STEVENS

View Document

15/05/1715 May 2017 ADOPT ARTICLES 20/04/2017

View Document

31/03/1731 March 2017 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