BML UTILITY CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/10/2430 October 2024 Appointment of Mr Damian Thomas Purcell as a director on 2024-10-28

View Document

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

View Accounts

28/03/2428 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

14/06/2314 June 2023 Group of companies' accounts made up to 2022-03-31

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

20/05/2320 May 2023 Resolutions

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2022-09-15

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

27/12/1927 December 2019 ADOPT ARTICLES 05/12/2019

View Document

10/11/1910 November 2019 ARTICLES OF ASSOCIATION

View Document

10/11/1910 November 2019 ALTER ARTICLES 23/10/2019

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR JULIAN PHILLIPPO

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MCNICHOLAS / 07/11/2019

View Document

08/11/198 November 2019 SECRETARY'S CHANGE OF PARTICULARS / KAREN MCNICHOLAS / 07/11/2019

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, SECRETARY KAREN MCNICHOLAS

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065796150001

View Document

22/10/1922 October 2019 CESSATION OF KAREN MCNICHOLAS AS A PSC

View Document

22/10/1922 October 2019 NOTIFICATION OF PSC STATEMENT ON 02/04/2019

View Document

22/10/1922 October 2019 CESSATION OF BRENDAN MCNICHOLAS AS A PSC

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR BRENDAN MCNICHOLAS / 20/12/2017

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR BRENDAN MCNICHOLAS / 28/03/2019

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MCNICHOLAS

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 SUB-DIVISION 28/03/19

View Document

08/04/198 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/198 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 100

View Document

08/04/198 April 2019 SUBDIV 28/03/2019

View Document

08/04/198 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 161.39

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 AUDITOR'S RESIGNATION

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

03/06/153 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/149 October 2014 06/04/14 STATEMENT OF CAPITAL GBP 110

View Document

09/05/149 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM GRESHAM HOUSE 144 HIGH STREET EDGWARE MIDDLESEX HA8 7EZ UNITED KINGDOM

View Document

09/05/129 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MCNICHOLAS / 01/10/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 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