Established in 1992, Underwater Technical Services Ltd has its registered office in Norwich, it has a status of "Active". This company has 5 directors listed as Moore, Stephen John, Arundel, Seamus Patrick William, Currie, Yvonne, Moore, Yvonne, Vipond, Andrew Joseph at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARUNDEL, Seamus Patrick William | 01 April 1993 | 16 October 1995 | 1 |
CURRIE, Yvonne | 26 March 1992 | 31 March 1993 | 1 |
MOORE, Yvonne | 06 April 2007 | 31 December 2013 | 1 |
VIPOND, Andrew Joseph | 08 August 1994 | 31 March 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Stephen John | 26 March 1992 | 31 March 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
CH01 - Change of particulars for director | 31 March 2020 | |
CH01 - Change of particulars for director | 31 March 2020 | |
AD01 - Change of registered office address | 31 March 2020 | |
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 25 February 2018 | |
AA - Annual Accounts | 03 August 2017 | |
RP04AP01 - N/A | 02 May 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AD01 - Change of registered office address | 07 May 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AP01 - Appointment of director | 01 July 2014 | |
AR01 - Annual Return | 28 February 2014 | |
TM01 - Termination of appointment of director | 02 January 2014 | |
TM02 - Termination of appointment of secretary | 02 January 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 26 July 2012 | |
AA01 - Change of accounting reference date | 24 July 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 21 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
CH03 - Change of particulars for secretary | 21 March 2011 | |
AR01 - Annual Return | 31 March 2010 | |
AA - Annual Accounts | 25 March 2010 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363s - Annual Return | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
AA - Annual Accounts | 03 June 2007 | |
363s - Annual Return | 29 May 2007 | |
CERTNM - Change of name certificate | 22 November 2006 | |
AA - Annual Accounts | 09 October 2006 | |
363s - Annual Return | 09 May 2006 | |
CERTNM - Change of name certificate | 05 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 29 September 2004 | |
287 - Change in situation or address of Registered Office | 29 September 2004 | |
RESOLUTIONS - N/A | 19 March 2004 | |
287 - Change in situation or address of Registered Office | 15 October 2003 | |
AA - Annual Accounts | 27 August 2003 | |
363s - Annual Return | 09 April 2003 | |
225 - Change of Accounting Reference Date | 08 January 2003 | |
363s - Annual Return | 19 March 2002 | |
AA - Annual Accounts | 06 February 2002 | |
395 - Particulars of a mortgage or charge | 05 April 2001 | |
395 - Particulars of a mortgage or charge | 05 April 2001 | |
395 - Particulars of a mortgage or charge | 05 April 2001 | |
395 - Particulars of a mortgage or charge | 05 April 2001 | |
363s - Annual Return | 03 April 2001 | |
AA - Annual Accounts | 16 January 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2000 | |
RESOLUTIONS - N/A | 11 April 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 April 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 April 2000 | |
363s - Annual Return | 17 March 2000 | |
AA - Annual Accounts | 30 November 1999 | |
363s - Annual Return | 01 June 1999 | |
AA - Annual Accounts | 16 October 1998 | |
288b - Notice of resignation of directors or secretaries | 14 October 1998 | |
288a - Notice of appointment of directors or secretaries | 14 October 1998 | |
363s - Annual Return | 28 April 1998 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 23 May 1997 | |
AA - Annual Accounts | 14 November 1996 | |
363s - Annual Return | 21 April 1996 | |
AA - Annual Accounts | 09 November 1995 | |
288 - N/A | 09 November 1995 | |
288 - N/A | 09 November 1995 | |
363s - Annual Return | 13 March 1995 | |
288 - N/A | 21 October 1994 | |
AA - Annual Accounts | 21 October 1994 | |
363s - Annual Return | 25 March 1994 | |
395 - Particulars of a mortgage or charge | 11 January 1994 | |
AA - Annual Accounts | 05 October 1993 | |
363s - Annual Return | 24 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 1993 | |
288 - N/A | 24 June 1993 | |
288 - N/A | 24 June 1993 | |
MEM/ARTS - N/A | 28 April 1992 | |
288 - N/A | 28 April 1992 | |
288 - N/A | 28 April 1992 | |
287 - Change in situation or address of Registered Office | 28 April 1992 | |
CERTNM - Change of name certificate | 22 April 1992 | |
NEWINC - New incorporation documents | 06 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 27 March 2001 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 27 March 2001 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 27 March 2001 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 27 March 2001 | Fully Satisfied |
N/A |
Debenture | 24 December 1993 | Fully Satisfied |
N/A |