Advanced company searchLink opens in new window

UTILITA TELESALES LIMITED

Company number 06484720

Filter by category

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)
05 Mar 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 March 2017
16 Feb 2018 MR01 Registration of charge 064847200003, created on 15 February 2018
27 Sep 2017 AA Accounts for a small company made up to 31 March 2017
11 Jul 2017 MR01 Registration of charge 064847200002, created on 7 July 2017
27 Jun 2017 AD01 Registered office address changed from Secure House Moorside Road Winchester Hampshire SO23 7RX England to Secure House Moorside Road Winchester Hampshire SO23 7RX on 27 June 2017
02 Jun 2017 MA Memorandum and Articles of Association
26 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-11
26 May 2017 CONNOT Change of name notice
24 Apr 2017 CS01 Confirmation statement made on 1 March 2017 with updates
21 Apr 2017 AD03 Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
13 Apr 2017 AD02 Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
09 Mar 2017 AP01 Appointment of Mr William Nicholas Bullen as a director on 1 March 2017
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 140
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 200
03 Mar 2017 AP03 Appointment of Mr Michael David Edwin Smith as a secretary on 1 March 2017
02 Mar 2017 AD01 Registered office address changed from Wheeldon House Prime Enterprise Park Prime Park Way Derby Derbyshire DE1 3QB to Secure House Moorside Road Winchester Hampshire SO23 7RX on 2 March 2017
02 Mar 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
02 Mar 2017 AP01 Appointment of Mr Michael David Edwin Smith as a director on 1 March 2017
02 Mar 2017 TM02 Termination of appointment of David Brookes as a secretary on 1 March 2017
02 Mar 2017 TM01 Termination of appointment of Victoria Caroline Drew as a director on 1 March 2017
02 Mar 2017 TM01 Termination of appointment of Peter Wheeldon Parkin as a director on 1 March 2017
02 Mar 2017 TM01 Termination of appointment of James Henry Parkin as a director on 1 March 2017
02 Mar 2017 TM01 Termination of appointment of David Brookes as a director on 1 March 2017
02 Mar 2017 TM01 Termination of appointment of Paul Stubbs as a director on 1 March 2017
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 140