(AD01) Registered office address changed from PO Box S Marston Lodge St Mary's Road Creeting St Mary Ipswich Suffolk IP6 8LZ to Suite 17 the Causeway Great Horkesley Colchester CO6 4EJ on Friday 12th January 2024
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 29th December 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 1st January 2024
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st January 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st January 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st January 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th December 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th December 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th December 2019
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 12th, October 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 29th December 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 29th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 29th December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 29th December 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th December 2015.
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 30th October 2015
filed on: 30th, October 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 25th January 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 25th January 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 25th January 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 25th January 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 15th November 2011.
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th November 2011.
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 15th November 2011
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 15th November 2011 from Garden Cottage Mill Road Battisford Stowmarket Suffolk IP14 2LT England
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 15th November 2011
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed uk utilility solutions LTDcertificate issued on 05/07/11
filed on: 5th, July 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 22nd June 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 5th, July 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, January 2011
| incorporation
|
Free Download
(23 pages)
|