About

Registered Number: 02694740
Date of Incorporation: 06/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Together Accounting Ltd, 17-19 St. Georges Street, Norwich, NR3 1AB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.