- Company Overview for UTILITY SERVICES (N.E.) LIMITED (05663798)
- Filing history for UTILITY SERVICES (N.E.) LIMITED (05663798)
- People for UTILITY SERVICES (N.E.) LIMITED (05663798)
- Charges for UTILITY SERVICES (N.E.) LIMITED (05663798)
- Insolvency for UTILITY SERVICES (N.E.) LIMITED (05663798)
- More for UTILITY SERVICES (N.E.) LIMITED (05663798)
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) |
---|---|---|---|
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Mar 2019 | MR04 | Satisfaction of charge 056637980004 in full | |
07 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
19 Feb 2019 | TM01 | Termination of appointment of Christopher Michael Stephenson as a director on 15 February 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
22 Jun 2017 | MR01 | Registration of charge 056637980005, created on 16 June 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from Unit 2 st. Johns Road Meadowfield Industrial Estate Durham DH7 8PN England to 14 Citywest Business Park St Johns Road Meadowfield Durham DH7 8ER on 8 February 2017 | |
01 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to Unit 2 st. Johns Road Meadowfield Industrial Estate Durham DH7 8PN on 24 August 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
11 Aug 2015 | AD01 | Registered office address changed from North East Tax Consultants 33 Cockton Hill Road Bishop Auckland Co Durham DL14 6HS to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 11 August 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of James O Connor as a secretary on 7 December 2014 | |
29 Jul 2015 | TM01 | Termination of appointment of James O Connor as a director on 7 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-04-02
|
|
24 Mar 2015 | TM01 | Termination of appointment of John Cubbin as a director on 25 February 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Ian Wardman as a director on 25 February 2015 | |
29 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 May 2014 | AP01 | Appointment of Mr Ian Wardman as a director | |
29 May 2014 | AP01 | Appointment of Mr Christopher Michael Stephenson as a director | |
29 May 2014 | AP01 | Appointment of Mr John Cubbin as a director | |
24 Apr 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 July 2014 |