AMELIO UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Change of details for Ms Mary Catherine O'neill as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Change of details for Ms Mary Catherine O'neill as a person with significant control on 2024-04-30 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/05/2026 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
19/12/1919 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6173460001 |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6173460002 |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
11/05/1811 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
28/11/1428 November 2014 | Registered office address changed from , 25 Deramore Drive, Belfast, BT9 5JR to Unit 41 Workwest Business Park Belfast Antrim BT11 8BU on 2014-11-28 |
28/11/1428 November 2014 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 25 DERAMORE DRIVE BELFAST BT9 5JR |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/09/1325 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE NI6173460001 |
14/03/1314 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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