Advanced company searchLink opens in new window

UTILITY ROV SERVICES LIMITED

Company number 08805793

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)
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