Advanced company searchLink opens in new window

UTILISERVE LIMITED

Company number 06886305

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)
29 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
14 Aug 2017 AA Full accounts made up to 31 March 2017
09 May 2017 MR01 Registration of charge 068863050005, created on 4 May 2017
04 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
26 Apr 2017 AP01 Appointment of Philip Galati as a director on 13 April 2017
26 Apr 2017 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 13 April 2017
26 Apr 2017 TM01 Termination of appointment of Andrew Michael Green as a director on 13 April 2017
26 Apr 2017 TM01 Termination of appointment of John Harry Furness as a director on 13 April 2017
26 Apr 2017 TM01 Termination of appointment of Martin Hugh Evans as a director on 13 April 2017
26 Apr 2017 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 13 April 2017
26 Apr 2017 MR04 Satisfaction of charge 068863050003 in full
26 Apr 2017 MR04 Satisfaction of charge 068863050002 in full
26 Apr 2017 MR04 Satisfaction of charge 068863050004 in full
27 Sep 2016 AA Full accounts made up to 31 March 2016
13 May 2016 AUD Auditor's resignation
24 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
07 Sep 2015 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN to Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE on 7 September 2015
30 Jul 2015 AA Full accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
18 Aug 2014 MA Memorandum and Articles of Association
18 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re facilities agreement 11/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 068863050002
01 Aug 2014 AA Full accounts made up to 31 March 2014
29 Jul 2014 AP01 Appointment of Martin Evans as a director on 20 June 2014
24 Jul 2014 AP03 Appointment of Mr Steven Paul Gosling as a secretary on 20 June 2014