Utilitek Ltd was registered on 20 March 2000 and has its registered office in Buxton, it's status at Companies House is "Active". The current directors of this organisation are listed as Williams, Pauline, Thearle, John Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THEARLE, John Ian | 21 March 2000 | 16 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Pauline | 16 April 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 15 November 2019 | |
CS01 - N/A | 25 March 2019 | |
PSC04 - N/A | 18 March 2019 | |
CH03 - Change of particulars for secretary | 18 March 2019 | |
PSC04 - N/A | 15 March 2019 | |
CH01 - Change of particulars for director | 15 March 2019 | |
CH01 - Change of particulars for director | 15 March 2019 | |
PSC04 - N/A | 15 March 2019 | |
CH01 - Change of particulars for director | 15 March 2019 | |
AD01 - Change of registered office address | 15 March 2019 | |
AD01 - Change of registered office address | 15 March 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 13 March 2017 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA01 - Change of accounting reference date | 18 July 2013 | |
TM02 - Termination of appointment of secretary | 18 April 2013 | |
TM01 - Termination of appointment of director | 18 April 2013 | |
AP03 - Appointment of secretary | 18 April 2013 | |
AP01 - Appointment of director | 18 April 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 14 May 2010 | |
AA - Annual Accounts | 12 June 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 03 January 2008 | |
363s - Annual Return | 14 April 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 28 January 2004 | |
287 - Change in situation or address of Registered Office | 03 October 2003 | |
363s - Annual Return | 15 April 2003 | |
AA - Annual Accounts | 10 January 2003 | |
287 - Change in situation or address of Registered Office | 23 October 2002 | |
363s - Annual Return | 10 April 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 01 November 2000 | |
288a - Notice of appointment of directors or secretaries | 30 March 2000 | |
288a - Notice of appointment of directors or secretaries | 30 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2000 | |
288b - Notice of resignation of directors or secretaries | 27 March 2000 | |
288b - Notice of resignation of directors or secretaries | 27 March 2000 | |
NEWINC - New incorporation documents | 20 March 2000 |