Advanced company searchLink opens in new window

UTILITY SUPPLIER SERVICES LIMITED

Company number 07633655

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)
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Feb 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Dec 2012 AD01 Registered office address changed from Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG United Kingdom on 21 December 2012
11 Jul 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
30 Apr 2012 CERTNM Company name changed blakedew 812 LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
26 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-10
21 Dec 2011 TM01 Termination of appointment of Mark Hepworth as a director
21 Dec 2011 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary
21 Dec 2011 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
21 Dec 2011 AP01 Appointment of Mr Robert Simon Terry as a director
21 Dec 2011 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 21 December 2011
21 Dec 2011 AP01 Appointment of Mr Laurence Moorse as a director
13 May 2011 NEWINC Incorporation