BUBBLE UTILITIES LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/05/2321 May 2023 Micro company accounts made up to 2022-08-31

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/08/209 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM UNIT K, OFFICE 4 EARLSTREES COURT EARLSTREES INDUSTRIAL ESTATE CORBY NN17 4AX ENGLAND

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR CASEY JAMES BOTTERILL / 26/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR CASEY JAMES BOTTERILL / 01/03/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR BRANDON GILES ENGLAND / 23/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR BRANDON GILES ENGLAND / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON GILLES ENGLAND / 11/03/2019

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANDON GILES ENGLAND

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR CASEY JAMES BOTTERILL / 11/01/2019

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 76B RUSHTON ROAD RUSHTON ROAD DESBOROUGH KETTERING NN14 2QD UNITED KINGDOM

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON GILLES ENGLAND / 17/12/2018

View Document

30/09/1830 September 2018 DIRECTOR APPOINTED MR BRANDON GILLES ENGLAND

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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