Advanced company searchLink opens in new window

UTS ENGINEERING LIMITED

Company number 04191875

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)
25 May 2018 TM01 Termination of appointment of Colin Hill as a director on 31 March 2018
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
01 Sep 2017 MR04 Satisfaction of charge 6 in full
19 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
17 Jul 2017 PSC02 Notification of Uts Group Limited as a person with significant control on 6 April 2016
23 May 2017 AA Full accounts made up to 31 March 2016
09 May 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2017
09 May 2017 1.4 Notice of completion of voluntary arrangement
19 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
18 Nov 2016 AP01 Appointment of Thomas Wilkinson as a director on 1 September 2016
17 Oct 2016 AP01 Appointment of Mr Daniel Wilson as a director on 1 September 2016
17 Oct 2016 AP01 Appointment of Colin Hill as a director on 1 September 2016
14 Oct 2016 AP01 Appointment of Giles Gavin Johnston as a director on 1 September 2016
21 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-21
  • GBP 50,000
02 Aug 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2016
12 May 2016 MR04 Satisfaction of charge 5 in full
12 Feb 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
12 Feb 2016 LIQ MISC OC Court order INSOLVENCY:court order - replacement of supervisor
03 Dec 2015 TM02 Termination of appointment of Brian Mcananey as a secretary on 30 November 2015
26 Oct 2015 AA Full accounts made up to 31 March 2015
02 Oct 2015 AA Full accounts made up to 31 March 2014
13 Aug 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2015
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
22 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
17 Sep 2014 MR04 Satisfaction of charge 041918750007 in full