UT (UK) LIMITED



Company Documents

DateDescription
14/02/2414 February 2024 NewConfirmation statement made on 2024-02-08 with no updates

View Document

14/02/2414 February 2024 NewChange of details for Raytheon Technologies Corporation as a person with significant control on 2023-07-17

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR RICHARD WORTH

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED LYNNE POWELL

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MORAN

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN IDCZAK

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LAURENCE

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE THOMPSON

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED PATRICIA CATHERINE MORAN

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MS LOUISE KAY THOMPSON

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY PORTLOCK

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR ASHLEY JAMES PORTLOCK

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BOTTOMLEY

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM MATHISEN WAY POYLE ROAD COLNBROOK BERKSHIRE SL3 0HB

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR RAJINDER KULLAR

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR EVAN SMITH

View Document

11/03/1611 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED STURT BOTTOMLEY

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1516 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BRUNO JEAN IDCZAK / 23/01/2015

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1424 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY NICOLE VITRANO

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN FRANCIS SMITH / 01/08/2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER SINGH KULLAR / 29/08/2013

View Document

26/02/1326 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/12/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EVAN FRANCIS SMITH / 01/12/2012

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MICHAEL PATRICK RYAN

View Document

29/03/1229 March 2012 SECRETARY APPOINTED LYNN BANIS

View Document

29/03/1229 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR KURT PERCY

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM, C/O THE OTIS BUILDING, 187 TWYFORD ABBEY ROAD, LONDON, NW10 7DG

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document



31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED JAMES TERENCE GEORGE LAURENCE

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART

View Document

26/02/1026 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL SMART / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER SINGH KULLAR / 01/10/2009

View Document

17/01/1017 January 2010 SAIL ADDRESS CREATED

View Document

17/01/1017 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED KURT ANDREW PERCY

View Document

16/01/1016 January 2010 SECRETARY APPOINTED NICOLE VITRANO

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVAN FRANCIS SMITH / 01/10/2009

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROY

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY PAULA-MARIE USCILLA

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/0923 June 2009 SECRETARY APPOINTED PAULA-MARIE USCILLA

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY SUSANA CALVO

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSANA CALVO / 04/10/2006

View Document

19/02/0919 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED CHRISTIAN BRUNO JEAN IDCZAK

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED BRIAN ANTHONY ROY

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICE NOIRET

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR KELLY SCHMIDT

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSANA CALVO / 02/01/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/03/077 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: CHUBB HOUSE, STAINES ROAD WEST, SUNBURY ON THAMES, MIDDLESEX TW16 7AR

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0512 April 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: C/0 HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, LONDON, EC2Y 8HQ

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company