About

Registered Number: 05178510
Date of Incorporation: 13/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 12 Oak Trees Business Park Orbital Park, Sevington, Ashford, Kent, TN24 0SQ,

 

Utilitas Solutions Ltd was setup in 2004, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNETT, Lyn Esther Melanie 13 July 2004 - 1
GARNETT, Steve Peter 13 July 2004 - 1
TIV, Eric 13 July 2004 06 April 2020 1
TIV, Lyndsey Clare 13 July 2004 31 August 2012 1
TIV, Pamela 01 September 2012 08 November 2018 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
SH03 - Return of purchase of own shares 09 July 2020
SH03 - Return of purchase of own shares 09 July 2020
SH06 - Notice of cancellation of shares 26 June 2020
SH06 - Notice of cancellation of shares 26 June 2020
RESOLUTIONS - N/A 16 June 2020
CONNOT - N/A 16 June 2020
TM01 - Termination of appointment of director 20 May 2020
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 18 November 2019
SH06 - Notice of cancellation of shares 04 October 2019
SH03 - Return of purchase of own shares 04 October 2019
RESOLUTIONS - N/A 10 September 2019
SH08 - Notice of name or other designation of class of shares 10 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2019
CS01 - N/A 05 September 2019
SH06 - Notice of cancellation of shares 06 March 2019
SH03 - Return of purchase of own shares 06 March 2019
TM01 - Termination of appointment of director 07 December 2018
PSC04 - N/A 07 December 2018
PSC07 - N/A 07 December 2018
MR01 - N/A 01 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 22 July 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 August 2014
CH03 - Change of particulars for secretary 23 August 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 07 November 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AD01 - Change of registered office address 10 November 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 20 July 2011
CH01 - Change of particulars for director 14 July 2011
SH01 - Return of Allotment of shares 13 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
363a - Annual Return 26 August 2009
353 - Register of members 26 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 21 July 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 13 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
353 - Register of members 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 31 July 2006
287 - Change in situation or address of Registered Office 31 July 2006
353 - Register of members 31 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 25 July 2005
225 - Change of Accounting Reference Date 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

Debenture 02 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.