- Company Overview for UTILITY SUPPORT SERVICES LIMITED (08446182)
- Filing history for UTILITY SUPPORT SERVICES LIMITED (08446182)
- People for UTILITY SUPPORT SERVICES LIMITED (08446182)
- More for UTILITY SUPPORT SERVICES LIMITED (08446182)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from 163 Herne Hill London SE24 9LR to C/O Perception Accounting Limited the Cobalt Building 1600 Eureka Park Lower Pemberton, Ashford Kent TN25 4BF on 25 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
07 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
11 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
26 Mar 2020 | PSC04 | Change of details for Mr Jamie Fraser Cowper-Smith as a person with significant control on 17 December 2019 | |
24 Mar 2020 | PSC07 | Cessation of Colin David Welling Bishton as a person with significant control on 17 December 2019 | |
24 Mar 2020 | TM01 | Termination of appointment of Colin David Welling-Bishton as a director on 17 December 2019 | |
06 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
23 Apr 2019 | CH01 | Director's details changed for Mr Colin David Welling Bishton on 26 February 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
27 Apr 2018 | PSC04 | Change of details for Mr Jamie Fraser Cowper-Smith as a person with significant control on 1 January 2017 | |
27 Apr 2018 | CH01 | Director's details changed for Mr Jamie Fraser Cowper-Smith on 27 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Colin Welling-Bishton as a director on 1 March 2018 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
23 Nov 2016 | CH01 | Director's details changed for Mr Colin David Welling Bishton on 23 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Colin David Welling Bishton as a director on 15 March 2013 |