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)
10 May 2011 AP01 Appointment of Ms Victoria Caroline Drew as a director
11 Apr 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
08 Apr 2011 TM01 Termination of appointment of Catherine Scott as a director
11 Mar 2011 AP01 Appointment of Mr David Brookes as a director
11 Mar 2011 AP01 Appointment of Mr James Henry Parkin as a director
11 Mar 2011 TM01 Termination of appointment of Catherine Scott as a director
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 290
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 290
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 290
17 Jan 2011 AP01 Appointment of Mr Peter Wheeldon Parkin as a director
17 Nov 2010 AP03 Appointment of Ms Victoria Caroline Drew as a secretary
17 Nov 2010 AP01 Appointment of Mr Paul Stubbs as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Apr 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Catherine Mcalpine Scott on 25 January 2010
07 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jun 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
15 Apr 2009 363a Return made up to 25/01/09; full list of members
18 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2008 288b Appointment terminated director and secretary stephen eyre
23 Apr 2008 CERTNM Company name changed talk business call centres LIMITED\certificate issued on 29/04/08
16 Feb 2008 395 Particulars of mortgage/charge
25 Jan 2008 NEWINC Incorporation