UTILITY ACCESS HIRE LIMITED

Lower Yard Office, Week Farm Lower Yard Office, Week Farm, Ventnor, PO38 2AA, Isle Of Wight, United Kingdom
StatusACTIVE
Company No.10334212
CategoryPrivate Limited Company
Incorporated17 Aug 2016
Age7 years, 8 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Jul 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 02 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APTOS UK HOLDING LIMITED

MARLOW INTERNATIONAL,MARLOW,SL7 1YL

Number:09610284
Status:ACTIVE
Category:Private Limited Company

EAST COAST IT SOLUTIONS LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:10380069
Status:ACTIVE
Category:Private Limited Company

J KELLY PLANT SERVICES LTD

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:09141468
Status:ACTIVE
Category:Private Limited Company

KAITLYN'S CARE LIMITED

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

THE IDEA FACTORY LIMITED

30 COPE CLOSE,,OX2 9AJ

Number:02459514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source