About

Registered Number: 06684658
Date of Incorporation: 29/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: The Greenhouse, Mediacityuk, Salford, M50 2EQ,

 

Utilities Services (Mediacity Uk) Ltd was founded on 29 August 2008 and are based in Salford. We don't know the number of employees at this business. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 18 July 2019
MR01 - N/A 29 April 2019
AP01 - Appointment of director 29 March 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 06 July 2018
AD01 - Change of registered office address 26 April 2018
AA - Annual Accounts 18 December 2017
PSC05 - N/A 01 August 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC02 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AP01 - Appointment of director 30 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
MA - Memorandum and Articles 26 April 2017
SH08 - Notice of name or other designation of class of shares 30 March 2017
RESOLUTIONS - N/A 27 March 2017
AA - Annual Accounts 06 January 2017
CH01 - Change of particulars for director 26 October 2016
AP01 - Appointment of director 07 July 2016
AR01 - Annual Return 06 July 2016
CH03 - Change of particulars for secretary 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AD01 - Change of registered office address 04 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 12 December 2014
CH01 - Change of particulars for director 12 December 2014
CH01 - Change of particulars for director 28 November 2014
AR01 - Annual Return 31 August 2014
CH01 - Change of particulars for director 16 July 2014
CH01 - Change of particulars for director 09 June 2014
CH03 - Change of particulars for secretary 06 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 August 2012
TM01 - Termination of appointment of director 21 May 2012
RESOLUTIONS - N/A 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH08 - Notice of name or other designation of class of shares 16 May 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 04 January 2010
TM01 - Termination of appointment of director 24 October 2009
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
CERTNM - Change of name certificate 14 February 2009
RESOLUTIONS - N/A 12 November 2008
CERTNM - Change of name certificate 20 September 2008
225 - Change of Accounting Reference Date 18 September 2008
NEWINC - New incorporation documents 29 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.