(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, September 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2021-06-01
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-28
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2021-04-30 to 2021-06-30
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 26th, April 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-03-26
filed on: 26th, March 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-28
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-28
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 20th, January 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 46 Hamilton Square Birkenhead Merseyside CH41 5AR. Change occurred on 2019-12-04. Company's previous address: 2 Constable Drive Stockport SK6 5BH.
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-28
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 21st, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-01-28
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 29th, January 2018
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on 2017-03-30
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-30
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-05-31
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-28
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-28
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-03-22: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 22nd, January 2016
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, May 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-28
filed on: 6th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-02-06: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2014-01-31 (was 2014-04-30).
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-29
filed on: 25th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-03-25: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-28
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed utilis systems LIMITEDcertificate issued on 13/02/14
filed on: 13th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-02-12
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2013-05-30
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-05-30
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-05-07
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2013-05-07) of a secretary
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(22 pages)
|