Date | Description |
2024-04-08 |
update account_ref_month 12 => 3 |
2024-04-08 |
update accounts_next_due_date 2024-09-30 => 2024-12-31 |
2023-11-03 |
update statutory_documents CURREXT FROM 31/12/2023 TO 31/03/2024 |
2023-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MOORE / 01/08/2022 |
2022-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MOORE / 01/08/2022 |
2022-10-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MOORE / 01/08/2022 |
2022-10-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS YVONNE MOORE / 01/08/2022 |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, NO UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-09-04 |
update statutory_documents 25/08/21 STATEMENT OF CAPITAL GBP 1.00 |
2021-08-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES |
2021-08-26 |
update statutory_documents 25/08/21 STATEMENT OF CAPITAL GBP 1 |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-23 |
delete fax +44 01603 516247 |
2020-09-23 |
insert fax +44 1603 516247 |
2020-08-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MOORE / 28/07/2020 |
2020-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MOORE / 28/07/2020 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
delete address YARE HOUSE 62-64 THORPE ROAD NORWICH ENGLAND NR1 1RY |
2020-04-07 |
insert address TOGETHER ACCOUNTING LTD ST. GEORGES STREET NORWICH ENGLAND NR3 1AB |
2020-04-07 |
update reg_address_care_of BDO LLP => null |
2020-04-07 |
update registered_address |
2020-04-06 |
delete address 2nd Floor, Yare House
62-64 Thorpe Road
Norwich, NR1 1RY
United Kingdom |
2020-04-06 |
insert address 17-19 St. Georges Street
Norwich, NR3 1AB
United Kingdom |
2020-04-06 |
update primary_contact 2nd Floor, Yare House
62-64 Thorpe Road
Norwich, NR1 1RY
United Kingdom => 17-19 St. Georges Street
Norwich, NR3 1AB
United Kingdom |
2020-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2020 FROM
C/O BDO LLP
YARE HOUSE 62-64 THORPE ROAD
NORWICH
NR1 1RY
ENGLAND |
2020-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-03 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-02 |
update statutory_documents SECOND FILING OF AP01 FOR YVONNE MOORE |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-13 |
update robots_txt_status www.utscable.com: 404 => 200 |
2016-05-19 |
delete source_ip 159.253.63.117 |
2016-05-19 |
insert source_ip 159.253.56.213 |
2016-05-14 |
update returns_last_madeup_date 2015-01-25 => 2016-01-25 |
2016-05-14 |
update returns_next_due_date 2016-02-22 => 2017-02-22 |
2016-03-02 |
update statutory_documents 25/01/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-16 |
delete source_ip 194.150.252.95 |
2015-08-16 |
insert source_ip 159.253.63.117 |
2015-08-03 |
update statutory_documents DIRECTOR APPOINTED MRS YVONNE MOORE |
2015-07-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY YVONNE MOORE |
2015-06-10 |
delete address CEDAR HOUSE, 105 CARROW ROAD NORWICH NORFOLK NR1 1HP |
2015-06-10 |
insert address YARE HOUSE 62-64 THORPE ROAD NORWICH ENGLAND NR1 1RY |
2015-06-10 |
update reg_address_care_of null => BDO LLP |
2015-06-10 |
update registered_address |
2015-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
CEDAR HOUSE, 105 CARROW ROAD
NORWICH
NORFOLK
NR1 1HP |
2015-04-08 |
update returns_last_madeup_date 2014-01-25 => 2015-01-25 |
2015-04-08 |
update returns_next_due_date 2015-02-22 => 2016-02-22 |
2015-03-02 |
update statutory_documents 25/01/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-01-25 => 2014-01-25 |
2014-03-08 |
update returns_next_due_date 2014-02-22 => 2015-02-22 |
2014-02-18 |
update statutory_documents 25/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-25 => 2013-01-25 |
2013-06-25 |
update returns_next_due_date 2013-02-22 => 2014-02-22 |
2013-06-23 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-09-30 |
2013-06-21 |
update account_ref_month 1 => 12 |
2013-05-14 |
update statutory_documents SUB-DIVISION
02/04/13 |
2013-02-20 |
update statutory_documents 25/01/13 FULL LIST |
2012-10-30 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents CURRSHO FROM 31/01/2013 TO 31/12/2012 |
2012-02-14 |
update statutory_documents 25/01/12 FULL LIST |
2011-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2011-02-19 |
update statutory_documents 25/01/11 FULL LIST |
2010-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
2010-02-18 |
update statutory_documents 25/01/10 FULL LIST |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MOORE / 18/02/2010 |
2009-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2009-03-13 |
update statutory_documents COMPANY NAME CHANGED EAST COAST MARINE SERVICES LIMITED
CERTIFICATE ISSUED ON 18/03/09 |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
2007-11-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
2006-11-22 |
update statutory_documents COMPANY NAME CHANGED
UNDERWATER TECHNICAL SERVICES LI
MITED
CERTIFICATE ISSUED ON 22/11/06 |
2006-05-05 |
update statutory_documents COMPANY NAME CHANGED
EAST COAST MARINE SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 05/05/06 |
2006-01-25 |
update statutory_documents SECRETARY RESIGNED |
2006-01-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |