APTUS 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
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Termination of appointment of Natasha Leanne Marie Clarke as a director on 2025-03-10

View Document

27/02/2527 February 2025 Termination of appointment of Martin Thomas Donnachie as a director on 2025-02-21

View Document

26/02/2526 February 2025 Termination of appointment of Lisa Joanne Kerford as a director on 2025-02-10

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Director's details changed for Mr Daniel James Owen on 2023-11-01

View Document

20/09/2320 September 2023 Termination of appointment of Chris Smith as a director on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mr Christopher Toole as a director on 2023-09-20

View Document

01/09/231 September 2023 Full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Appointment of Mr Chris Smith as a director on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

03/04/233 April 2023 Director's details changed for Mrs Natasha Leanne Marie Clarke on 2023-03-24

View Document

31/03/2331 March 2023 Termination of appointment of Simon Clive Jones as a director on 2023-03-24

View Document

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

View Accounts

17/02/2317 February 2023 Appointment of Mr Simon Jones as a director on 2023-02-04

View Document

31/01/2331 January 2023 Termination of appointment of Ian David Winn as a director on 2023-01-18

View Document

17/12/2217 December 2022 Full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Registration of charge 072090340008, created on 2022-12-08

View Document

12/12/2212 December 2022 Registration of charge 072090340007, created on 2022-12-08

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

20/12/2120 December 2021 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

03/03/213 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MR IAN DAVID WINN

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JOANNE KERFORD / 01/01/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA GERRING

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN STORY

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLDEN

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW REAY

View Document

17/12/1917 December 2019 ADOPT ARTICLES 05/12/2019

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR MARTIN THOMAS DONNACHIE

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072090340004

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072090340005

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072090340006

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON REAY / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JOANNE KERFORD / 03/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLDEN / 03/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA LEANNE MARIE CLARKE / 03/04/2019

View Document

05/04/195 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN CAROL WRAY / 03/04/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / APTUS GROUP LTD / 03/04/2019

View Document

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

View Accounts

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM DIRECT HOUSE LANCASTER WAY WINGATES INDUSTRIAL ESTATE, WESTHOUGHTON BOLTON BL5 3XY

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR NIALL GARGAN

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MRS ANDREA SUSAN GERRING

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR MARK JOHN CLEGG

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE CAWDRON

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072090340004

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 SECRETARY APPOINTED MISS SUSAN CAROL WRAY

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS NATASHA LEANNE MARIE CLARKE

View Document

05/04/165 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN WILKES

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR ROBIN WILLIAM WILKES

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MS LISA JOANNE KERFORD

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR LESLIE CAWDRON

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM MARCONI ROAD BURGH ROAD INDUSTRIAL ESTATE CARLISLE CUMBRIA CA2 7NA UNITED KINGDOM

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SEWELL

View Document

14/05/1214 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR ANDREW WILSON REAY

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR JONATHAN HOLDEN

View Document

11/06/1011 June 2010 COMPANY NAME CHANGED FIRST CONNECT UTILITIES LIMITED CERTIFICATE ISSUED ON 11/06/10

View Document

11/06/1011 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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