- Company Overview for UTILITY ROV SERVICES LIMITED (08805793)
- Filing history for UTILITY ROV SERVICES LIMITED (08805793)
- People for UTILITY ROV SERVICES LIMITED (08805793)
- More for UTILITY ROV SERVICES LIMITED (08805793)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
28 Jun 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
30 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Mar 2021 | AP03 | Appointment of Mr Michael Thomas Stockwell as a secretary on 29 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
25 Nov 2019 | CH01 | Director's details changed for Mr Peter Lee on 25 November 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Patrick John Crawford on 25 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | AD01 | Registered office address changed from C/O Dwf Llp Great North House Sandyford Road Newcastle upon Tyne NE1 8nd United Kingdom to C/O Aberdein Considine, 30 Cloth Market Newcastle upon Tyne NE1 1EE on 8 May 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
05 Dec 2018 | CH01 | Director's details changed for Mr Peter Lee on 5 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Patrick John Crawford on 5 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Peter Lee as a person with significant control on 6 April 2016 | |
05 Dec 2018 | PSC02 | Notification of Utility Rov Services (Holdings) Limited as a person with significant control on 6 April 2016 | |
05 Dec 2018 | PSC07 | Cessation of Patrick John Crawford as a person with significant control on 6 April 2016 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to C/O Dwf Llp Great North House Sandyford Road Newcastle upon Tyne NE1 8nd on 18 November 2016 |