INTEGRATED UTILITY SERVICES LIMITED
Status | ACTIVE |
Company No. | 02964844 |
Category | Private Limited Company |
Incorporated | 05 Sep 1994 |
Age | 29 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
INTEGRATED UTILITY SERVICES LIMITED is an active private limited company with number 02964844. It was incorporated 29 years, 8 months, 25 days ago, on 05 September 1994. The company address is Lloyds Court Lloyds Court, Newcastle Upon Tyne, NE1 6AF.
Company Fillings
Accounts with accounts type full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Appoint person director company with name date
Date: 21 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-14
Officer name: Mr Alexander Patrick Jones
Documents
Accounts with accounts type full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Change person director company with change date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-26
Officer name: Dr Philip Antony Jones
Documents
Termination director company with name termination date
Date: 16 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Edward Fielden
Termination date: 2021-02-15
Documents
Accounts with accounts type full
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-15
Officer name: Mr Thomas Hugh France
Documents
Accounts with accounts type full
Date: 06 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type full
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Appoint person secretary company with name date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jennifer Catherine Riley
Appointment date: 2017-01-20
Documents
Termination secretary company with name termination date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-20
Officer name: John Elliott
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Hugh France
Appointment date: 2016-12-15
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change person director company with change date
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Maclennan
Change date: 2015-07-17
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-22
Officer name: Dr Philip Antony Jones
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type full
Date: 17 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Mortgage satisfy charge full
Date: 30 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 30 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change person director company with change date
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-18
Officer name: Andrew John Maclennan
Documents
Accounts with accounts type full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Edward Fielden
Change date: 2012-09-03
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Change person director company with change date
Date: 05 Sep 2012
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Philip Antony Jones
Change date: 2011-09-22
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type full
Date: 13 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 14 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 14 Dec 2010
Category: Change-of-constitution
Type: CC04
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Maclennan
Change date: 2010-10-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Andrew John Maclennan
Documents
Accounts with accounts type full
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Philip Antony Jones
Change date: 2010-02-03
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Mr Andrew John Maclennan
Documents
Change person secretary company with change date
Date: 19 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Elliott
Change date: 2010-01-06
Documents
Termination director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Linge
Documents
Appoint person director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Edward Fielden
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/05; full list of members
Documents
Legacy
Date: 07 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 07 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE
Documents
Accounts with accounts type full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/02; full list of members
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 09 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/10/01--------- £ si 3102900@1=3102900 £ ic 100/3103000
Documents
Legacy
Date: 12 Nov 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/10/01
Documents
Resolution
Date: 12 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/01; full list of members
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
15 FRANCISCAN ROAD,LONDON,SW17 8EA
Number: | 11446791 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING ANIMATION AND VISUALISATION LIMITED
11 BRIAR HILL WALK,NORTHAMPTON,NN4 8LN
Number: | 09236299 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CLASS UK CHAUFFEUR LIMITED
LIBERTY HOUSE 30,EDGWARE,HA8 6LE
Number: | 11835422 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11018959 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GREENWICH HIGH ROAD,,SE10 8JL
Number: | 01659397 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
119A HIGH STREET,MARGATE,CT9 1JT
Number: | 11706755 |
Status: | ACTIVE |
Category: | Private Limited Company |