- Company Overview for UTILITY SUPPLIER SERVICES LIMITED (07633655)
- Filing history for UTILITY SUPPLIER SERVICES LIMITED (07633655)
- People for UTILITY SUPPLIER SERVICES LIMITED (07633655)
- Charges for UTILITY SUPPLIER SERVICES LIMITED (07633655)
- More for UTILITY SUPPLIER SERVICES LIMITED (07633655)
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
|
|
26 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
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 |