About

Registered Number: 03492015
Date of Incorporation: 13/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: JASON SMITH (FINANCIAL CONTROLLER), Technolog Limited Ravenstor Road, Wirksworth, Matlock, DE4 4FY,

 

Having been setup in 1998, Utility Data Services Ltd have registered office in Matlock, it's status at Companies House is "Active". We do not know the number of employees at this company. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCRISTALL, Vanessa 31 January 2003 15 September 2010 1

Filing History

Document Type Date
AUD - Auditor's letter of resignation 17 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 11 December 2018
CH01 - Change of particulars for director 11 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2017
CS01 - N/A 12 December 2016
AD01 - Change of registered office address 01 December 2016
AP01 - Appointment of director 11 November 2016
AD01 - Change of registered office address 11 November 2016
AP04 - Appointment of corporate secretary 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 04 October 2015
AD01 - Change of registered office address 12 May 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 08 June 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 14 December 2010
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2009
363a - Annual Return 09 January 2009
353 - Register of members 08 January 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 02 November 2008
288a - Notice of appointment of directors or secretaries 02 November 2008
225 - Change of Accounting Reference Date 22 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 22 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 10 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 23 August 2003
RESOLUTIONS - N/A 10 August 2003
RESOLUTIONS - N/A 10 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2003
123 - Notice of increase in nominal capital 10 August 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
CERTNM - Change of name certificate 06 February 2003
AUD - Auditor's letter of resignation 22 January 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 23 August 2002
RESOLUTIONS - N/A 11 January 2002
RESOLUTIONS - N/A 11 January 2002
RESOLUTIONS - N/A 11 January 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 09 October 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 15 December 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 16 November 1999
395 - Particulars of a mortgage or charge 02 February 1999
363s - Annual Return 11 January 1999
288b - Notice of resignation of directors or secretaries 29 December 1998
225 - Change of Accounting Reference Date 26 October 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
287 - Change in situation or address of Registered Office 30 March 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

Description Date Status Charge by
Deed of accession to a composite guarantee and debenture 09 January 2006 Fully Satisfied

N/A

Composite guarantee and debenture 15 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.