UTILITY ACCESS HIRE LIMITED
Status | ACTIVE |
Company No. | 10334212 |
Category | Private Limited Company |
Incorporated | 17 Aug 2016 |
Age | 7 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
UTILITY ACCESS HIRE LIMITED is an active private limited company with number 10334212. It was incorporated 7 years, 8 months, 17 days ago, on 17 August 2016. The company address is Lower Yard Office, Week Farm Lower Yard Office, Week Farm, Ventnor, PO38 2AA, Isle Of Wight, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Notification of a person with significant control
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Toby James Barclay Roper
Notification date: 2022-03-07
Documents
Cessation of a person with significant control
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-07
Psc name: Brian Barclay
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Barclay
Termination date: 2022-03-07
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person secretary company with name date
Date: 11 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Jazmine Maggie Jayne Barclay
Appointment date: 2021-10-01
Documents
Appoint person director company with name date
Date: 11 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toby James Barclay Roper
Appointment date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Address
Type: AD01
Old address: Unit1 Riquewhir Laceys Lane Niton Ventnor PO38 2DN England
New address: Lower Yard Office, Week Farm Whitwell Road Ventnor Isle of Wight PO38 2AA
Change date: 2021-02-03
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Resolution
Date: 06 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 06 Jul 2020
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Resolution
Date: 30 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change of name notice
Date: 02 Nov 2017
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Old address: Riquewhir Laceys Lane Niton Ventnor PO38 2DN United Kingdom
Change date: 2017-10-02
New address: Unit1 Riquewhir Laceys Lane Niton Ventnor PO38 2DN
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Some Companies
MARLOW INTERNATIONAL,MARLOW,SL7 1YL
Number: | 09610284 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 10380069 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 09141468 |
Status: | ACTIVE |
Category: | Private Limited Company |
588 BRAMFORD ROAD,IPSWICH,IP1 5BQ
Number: | 09910117 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MSI - QUALITY FORGINGS LIMITED
BALBY CARR BANK,,DN4 8DH
Number: | 02197909 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 COPE CLOSE,,OX2 9AJ
Number: | 02459514 |
Status: | ACTIVE |
Category: | Private Limited Company |