JSC UTILITIES LTD



Company Documents

DateDescription
10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
23/03/1623 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document



31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
02/04/122 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
19/12/1119 December 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

16/12/1116 December 2011 SAIL ADDRESS CHANGED FROM: C/O MRS J S CLANCY 8 JULIAN AVENUE COLCHESTER CO4 5GA ENGLAND

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SYLVIA CLANCY / 22/06/2011

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE SYLVIA CLANCY / 22/06/2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 8 JULIAN AVENUE MYLAND COLCHESTER ESSEX CO4 5GA UNITED KINGDOM

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/09/1010 September 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SYLVIA CLANCY / 04/04/2010

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR TIMOTHY DAVID CLANCY

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE CLANCY / 16/03/2010

View Document

18/04/1018 April 2010 SAIL ADDRESS CREATED

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CLANCY / 03/03/2010

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/03/094 March 2009 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