UTS CABLE - History of Changes


DateDescription
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