Advanced company searchLink opens in new window

UTEX INDUSTRIES UK LIMITED

Company number 04399251

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)
01 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
28 Mar 2023 TM01 Termination of appointment of Donald Fredrick Koetting as a director on 31 December 2022
17 Nov 2022 TM01 Termination of appointment of Richard Lawrence Harris as a director on 3 November 2022
19 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
04 Oct 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Sep 2022 AP01 Appointment of Richard Lawrence Harris as a director on 22 September 2022
28 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
23 Mar 2022 TM01 Termination of appointment of Pete Sanchez as a director on 14 January 2022
23 Mar 2022 TM01 Termination of appointment of Michael Balas as a director on 5 October 2021
23 Mar 2022 AP01 Appointment of Mr Donald Fredrick Koetting as a director on 14 January 2022
23 Mar 2022 AP01 Appointment of Mr Piotr Dimitri Galitzine as a director on 5 October 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
30 Apr 2020 TM01 Termination of appointment of Jairo Parra Suarez as a director on 27 April 2020
30 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
24 Feb 2020 AD01 Registered office address changed from 17 17 Queens Lane Newcastle upon Tyne NE1 1RN United Kingdom to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 24 February 2020
06 Jan 2020 AD01 Registered office address changed from Jubilee Industrial Estate Ashington Northumberland NE63 8UA to 17 17 Queens Lane Newcastle upon Tyne NE1 1RN on 6 January 2020
26 Nov 2019 AA Accounts for a small company made up to 31 December 2018
08 Jul 2019 TM01 Termination of appointment of George Albert Malcolm Duhrin as a director on 28 June 2019
28 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
28 Feb 2019 TM02 Termination of appointment of Scott Mason as a secretary on 12 February 2018