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)
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
17 Jan 2017 MR04 Satisfaction of charge 1 in full
17 Oct 2016 AA Accounts for a small company made up to 30 June 2016
27 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 290
16 Oct 2015 AA Accounts for a small company made up to 30 June 2015
02 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 290
29 Oct 2014 CH01 Director's details changed for Mr James Henry Parkin on 29 October 2014
29 Oct 2014 CH01 Director's details changed for Mr Peter Wheeldon Parkin on 29 October 2014
27 Oct 2014 AA Accounts for a small company made up to 30 June 2014
04 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 290
24 Oct 2013 AA Accounts for a small company made up to 30 June 2013
30 Apr 2013 CERTNM Company name changed mcalpine marketing LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-25
26 Apr 2013 CONNOT Change of name notice
04 Apr 2013 CERTNM Company name changed bvocal LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
25 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
12 Nov 2012 AA Accounts for a small company made up to 30 June 2012
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Feb 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 June 2011
27 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jun 2011 CERTNM Company name changed mcalpine marketing LTD\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-26
01 Jun 2011 CONNOT Change of name notice
11 May 2011 AP03 Appointment of Mr David Brookes as a secretary
10 May 2011 AD01 Registered office address changed from Royal Court, Basil Close Chesterfield Derbyshire S41 7SL on 10 May 2011
10 May 2011 TM02 Termination of appointment of Victoria Drew as a secretary