Utility Management LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2018)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-03-31 | |
Employees | £1 | 0% |
Total assets | £16,862 | 0% |
UTILITY MANAGEMENT LIMITED
Company type | Private Limited Company, Active |
Company Number | 09513429 |
Record last updated | Wednesday, April 5, 2017 1:42:37 AM UTC |
Official Address | 40 St. David Road Prenton Merseyside United Kingdom Ch438sn Claughton There are 9 companies registered at this street |
Postal Code | CH438SN |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Mar 27, 2015 | Appointment of a man as Director and Site Manager | |
Registry | Aug 13, 2008 | Second notification of strike-off action in london gazette | |
Registry | May 7, 2008 | First notification of strike - off in london gazette | |
Registry | Feb 13, 2008 | Application for striking off | |
Registry | Dec 7, 2007 | Annual return | |
Financials | Aug 21, 2007 | Annual accounts | |
Registry | Dec 18, 2006 | Annual return | |
Financials | Jul 26, 2006 | Annual accounts | |
Registry | Dec 14, 2005 | Annual return | |
Financials | Oct 3, 2005 | Annual accounts | |
Registry | Dec 14, 2004 | Annual return | |
Financials | Aug 13, 2004 | Annual accounts | |
Registry | Jul 12, 2004 | Resignation of a director | |
Registry | Jun 25, 2004 | Resignation of one Administrator and one Director (a man) | |
Registry | Dec 10, 2003 | Annual return | |
Financials | Nov 13, 2003 | Annual accounts | |
Registry | Oct 13, 2003 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |
Registry | Aug 13, 2003 | Particulars of a mortgage or charge | |
Registry | Dec 3, 2002 | Annual return | |
Registry | Oct 23, 2002 | Company name change | |
Registry | Oct 23, 2002 | Change of name certificate | |
Financials | Oct 8, 2002 | Annual accounts | |
Registry | Jul 8, 2002 | Appointment of a director | |
Registry | Jun 19, 2002 | Appointment of a man as Administrator and Director | |
Registry | Jan 3, 2002 | Annual return | |
Financials | Aug 3, 2001 | Annual accounts | |
Registry | Jan 10, 2001 | Annual return | |
Financials | Nov 1, 2000 | Annual accounts | |
Registry | Dec 9, 1999 | Annual return | |
Financials | May 7, 1999 | Annual accounts | |
Registry | Mar 15, 1999 | Resignation of a director | |
Registry | Mar 10, 1999 | Resignation of one Project Manager and one Director (a man) | |
Registry | Jan 13, 1999 | Annual return | |
Registry | Oct 20, 1998 | Appointment of a director | |
Registry | Sep 15, 1998 | Appointment of a man as Director and Project Management | |
Registry | Sep 3, 1998 | Resignation of a director | |
Registry | Sep 3, 1998 | Appointment of a director | |
Registry | Aug 26, 1998 | Resignation of one Designer and one Director (a man) | |
Registry | Aug 25, 1998 | Appointment of a woman | |
Registry | Apr 8, 1998 | Particulars of a mortgage or charge | |
Registry | Dec 22, 1997 | Appointment of a secretary | |
Registry | Dec 22, 1997 | Resignation of a director | |
Registry | Dec 22, 1997 | Change in situation or address of registered office | |
Registry | Dec 22, 1997 | Resignation of a director | |
Registry | Dec 22, 1997 | Appointment of a director | |
Registry | Dec 22, 1997 | Appointment of a director 3475... | |
Registry | Dec 3, 1997 | Five appointments: 3 men and 2 women | |
Registry | Dec 3, 1997 | Resignation of one Nominee Director (a man) | |