Advanced company searchLink opens in new window

UTILITEC LIMITED

Company number 01677595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2015 AD01 Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ to Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR on 14 May 2015
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 7,350,635.9
03 Oct 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AP01 Appointment of Mr Nigel Charles Fearn as a director
09 May 2014 AP01 Appointment of Mr Nigel Charles Fearn as a director
07 May 2014 TM01 Termination of appointment of Stephen Howard as a director
11 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 7,350,635.9
13 Aug 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
08 Jun 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AP01 Appointment of Stephen Howard as a director
16 Mar 2011 TM01 Termination of appointment of Claude Yonnet as a director
03 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
22 Sep 2010 TM01 Termination of appointment of Vanessa Mccristall as a director
20 May 2010 AA Full accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
01 Jul 2009 AA Full accounts made up to 31 December 2008
19 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Mar 2009 363a Return made up to 01/03/09; full list of members
13 Mar 2009 353 Location of register of members
03 Nov 2008 288a Director appointed david brant liner
03 Nov 2008 288a Director appointed paul joseph soni
02 Nov 2008 288a Secretary appointed john bignall