Advanced company searchLink opens in new window

UTILITY SERVICES (N.E.) LIMITED

Company number 05663798

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)
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
  • GBP 100
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
  • GBP 100
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