AMEON UTILITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Registration of charge 066794090002, created on 2024-10-23

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Director's details changed for Mr Simon John Gut on 2024-02-15

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Director's details changed for Mr Simon John Gut on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Simon John Gut on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Simon John Gut on 2023-03-22

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Termination of appointment of Angela Mary Gut as a director on 2022-02-02

View Document

02/02/222 February 2022 Appointment of Mr Martin Paul Quinn as a director on 2022-02-02

View Document

02/02/222 February 2022 Termination of appointment of Julie Karen Lawson as a director on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Ameon Utilities (Holdings) Limited as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Appointment of Mr James Antony Raymond Barlow as a director on 2022-02-02

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

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

View Accounts

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GUT / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES LAWSON / 27/06/2018

View Document

27/06/1827 June 2018 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN GUT / 27/06/2018

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 SAIL ADDRESS CREATED

View Document

05/09/165 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

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

View Accounts

29/03/1629 March 2016 DIRECTOR APPOINTED MRS JULIE KAREN LAWSON

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MRS ANGELA MARY GUT

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM UNIT 9-10 OLYMPIC COURT BOARDMANS WAY WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5GU

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

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

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES LAWSON / 21/01/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 66

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANSON

View Document

21/01/1021 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 COMPANY NAME CHANGED HIRST & DANSON UTILITIES LIMITED CERTIFICATE ISSUED ON 08/01/10

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM BUTTS CLOSE THORNTON CLEVELEYS LANCASHIRE FY5 4HT

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/0810 December 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

21/08/0821 August 2008 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