- Company Overview for UTILITA TELESALES LIMITED (06484720)
- Filing history for UTILITA TELESALES LIMITED (06484720)
- People for UTILITA TELESALES LIMITED (06484720)
- Charges for UTILITA TELESALES LIMITED (06484720)
- Registers for UTILITA TELESALES LIMITED (06484720)
- More for UTILITA TELESALES LIMITED (06484720)
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) |
---|---|---|---|
04 Dec 2018 | CH01 | Director's details changed for Mr Michael David Edwin Smith on 30 November 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Mr William Nicholas Bullen on 30 November 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Michael David Edwin Smith on 26 September 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
06 Mar 2018 | PSC07 | Cessation of Wheeldon Brothers Ltd as a person with significant control on 1 March 2017 | |
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
|
|
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
|
|
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 August 2010
|
|
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 |