APPLETON UTILITY CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-01-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-01-31 |
01/02/211 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | COMPANY NAME CHANGED UTILITY CONNECTIONS (UK) LIMITED CERTIFICATE ISSUED ON 28/10/19 |
15/10/1915 October 2019 | CHANGE OF NAME 07/10/2019 |
15/10/1915 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/07/1911 July 2019 | ADOPT ARTICLES 26/06/2019 |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW UNDERHILL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/10/188 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM CLIFTON HOUSE ASHVILLE POINT SUTTON WEAVER RUNCORN CHESHIRE WA7 3FW |
15/02/1615 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/01/1417 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/02/123 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NIGEL GRANT APPLETON / 18/07/2011 |
07/03/117 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
24/08/1024 August 2010 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM VALE HOUSE ASTON LANE NORTH PRESTON BROOK RUNCORN CHESHIRE WA7 3PE ENGLAND |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/01/1018 January 2010 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM VALE HOUSE ASTON LANE NORTH PRESTON BROOK RUNCORN CHESHIRE WA7 3PL |
18/01/1018 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
19/12/0919 December 2009 | APPOINTMENT TERMINATED, SECRETARY KAREN GOOCH |
16/01/0916 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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