4TH UTILITY HOLDINGS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Stephen Robert Wilson on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mr Stuart Lees on 2025-04-09

View Document

09/04/259 April 2025 Change of details for 4Th Utility Holdings Topco Limited as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Laurentiu Florin Prodan on 2025-04-09

View Document

07/04/257 April 2025 Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester Lancashire M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-07

View Document

26/03/2526 March 2025 Termination of appointment of Helen Mary Murphy as a director on 2025-03-25

View Document

07/11/247 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 2024-11-07

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Change of details for 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

01/02/241 February 2024 Appointment of Stephen Robert Wilson as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Nicola Jayne Beamish as a director on 2024-01-31

View Document

29/01/2429 January 2024 Registration of charge 110108800003, created on 2024-01-25

View Document

29/01/2429 January 2024 Satisfaction of charge 110108800002 in full

View Document

31/10/2331 October 2023 Appointment of Laurentiu Florin Prodan as a director on 2023-10-27

View Document

31/10/2331 October 2023 Termination of appointment of Jan Davids as a director on 2023-10-27

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

05/10/235 October 2023 Change of details for 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29

View Document

04/10/234 October 2023 Accounts for a small company made up to 2023-03-31

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

19/05/2319 May 2023 Sub-division of shares on 2023-03-30

View Document

19/05/2319 May 2023 Change of share class name or designation

View Document

18/05/2318 May 2023 Particulars of variation of rights attached to shares

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

14/04/2314 April 2023 Termination of appointment of Marissa Ann Dardi as a director on 2023-04-12

View Document

14/04/2314 April 2023 Appointment of Ms Helen Mary Murphy as a director on 2023-04-12

View Document

12/04/2312 April 2023 Termination of appointment of Anthony Stephen Hughes as a director on 2023-04-03

View Document

04/04/234 April 2023 Registration of charge 110108800002, created on 2023-04-03

View Document

03/04/233 April 2023 Notification of 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29

View Document

03/04/233 April 2023 Cessation of Liberatis Investments Limited as a person with significant control on 2023-03-29

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

23/03/2323 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-22

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2022-03-31

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

17/02/2217 February 2022 Satisfaction of charge 110108800001 in full

View Document

17/01/2217 January 2022 Certificate of change of name

View Document

16/12/2116 December 2021 Termination of appointment of Tom Goossens as a director on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mrs Marissa Ann Dardi as a director on 2021-12-16

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

14/10/2114 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Appointment of Stuart Lees as a director on 2021-09-30

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 1188.71

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/07/1911 July 2019 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110108800001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN HUGHES / 12/10/2017

View Document

05/12/185 December 2018 11/06/18 STATEMENT OF CAPITAL GBP 1099

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW VAUGHAN TIMBRELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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