Advanced company searchLink opens in new window

UTAC UK LTD

Company number 02230262

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)
16 Jun 2020 TM01 Termination of appointment of Jonathan Andrew Eaton as a director on 31 December 2019
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
04 Jul 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 AP01 Appointment of Mr Mark Fleiner as a director on 19 June 2019
30 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
30 May 2019 TM01 Termination of appointment of Eoghan Pol O'lionaird as a director on 23 May 2019
14 Aug 2018 AA Full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
18 May 2018 PSC02 Notification of Spectris Group Holdings Limited as a person with significant control on 24 August 2017
18 May 2018 PSC07 Cessation of Mpg Bidco Limited as a person with significant control on 24 August 2017
09 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2017 CC04 Statement of company's objects
09 Jun 2017 AA Full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
23 Sep 2016 AP01 Appointment of Mr Eoghan Pol O'lionaird as a director on 1 September 2016
23 Sep 2016 AP01 Appointment of Mr Andrew Edward Bass Nelson as a director on 1 September 2016
09 Sep 2016 MR04 Satisfaction of charge 022302620001 in full
09 Sep 2016 MR04 Satisfaction of charge 022302620003 in full
09 Sep 2016 MR04 Satisfaction of charge 022302620004 in full
09 Sep 2016 MR04 Satisfaction of charge 022302620005 in full
31 Aug 2016 MR01 Registration of charge 022302620006, created on 30 August 2016
28 Jul 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4,440,752
29 Jan 2016 MR01 Registration of charge 022302620005, created on 25 January 2016
28 Jan 2016 MR04 Satisfaction of charge 022302620002 in full