CLC UTILITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2024-06-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

12/11/2412 November 2024 Accounts for a medium company made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

02/01/242 January 2024 Director's details changed for Mr Alan England on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Anthony John Jupp as a secretary on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Anthony John Jupp as a director on 2023-12-31

View Document

02/01/242 January 2024 Director's details changed for Mr Christian Laidler Hall on 2024-01-01

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/03/2330 March 2023 Cessation of Clc Utilities Holdings Plc as a person with significant control on 2022-12-29

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

29/03/2329 March 2023 Notification of Clc Utility Holdings Limited as a person with significant control on 2022-12-29

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2021-12-31

View Document

20/01/2320 January 2023 Termination of appointment of Helen Blair Mason as a director on 2022-12-30

View Document

13/01/2313 January 2023 Director's details changed for Mr Derek Northrop on 2023-01-01

View Document

13/01/2313 January 2023 Appointment of Mr Christian Laidler Hall as a director on 2023-01-01

View Document

13/01/2313 January 2023 Director's details changed for Mr Dean Pearce on 2023-01-01

View Document

13/01/2313 January 2023 Director's details changed for Mr Anthony John Jupp on 2023-01-04

View Document

12/01/2312 January 2023 Director's details changed for Emilie Rose Body on 2023-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

29/07/2129 July 2021 Director's details changed for Mr Anthony John Jupp on 2021-07-29

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

27/11/1927 November 2019 ADOPT ARTICLES 17/10/2019

View Document

23/08/1923 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN JUPP / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR DEAN PEARCE

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MRS HELEN BLAIR MASON

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN JUPP / 01/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NORTHROP / 01/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ENGLAND / 01/06/2019

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR DEREK NORTHROP

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ENGLAND / 01/07/2016

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN FLOYD

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028896250004

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028896250004

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028896250003

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028896250003

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM AARON HOUSE UNIT 8 FOREST ROAD, HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3JP

View Document

29/07/1429 July 2014 SECRETARY APPOINTED MR ANTHONY JOHN JUPP

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JASON FOSS

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY IAN SAVILLE

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SAVILLE

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR DEAN ANTHONY FLOYD

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SALMON

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR DAVID GILES SALMON

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR IAN DAVID SAVILLE

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KETTYLE

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM UNIT 29 CHILDERDITCH HALL DRIVE CHILDERDITCH INDUSTRIAL PARK BRENTWOOD ESSEX CM13 3HD

View Document

29/01/1329 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY KEITH GOODAY

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY KEITH GOODAY

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH GOODAY

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH GOODAY

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MR IAN DAVID SAVILLE

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED C.L.C. CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 12/01/12

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR STEPHEN ROBERT CLARKE

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TUER

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON HUGHES / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALEXANDER FOSS / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID GOODAY / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ENGLAND / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TUER / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN JUPP / 20/01/2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH DAVID GOODAY / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE KETTYLE / 20/01/2010

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 DIRECTOR APPOINTED WILLIAM GEORGE KETTYLE

View Document

14/02/0814 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/03/0412 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/09/0320 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: CHITRAL WYATTS GREEN ROAD DODDINGHURST BRENTWOOD ESSEX CM15 0SS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE

View Document

07/02/017 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9913 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9913 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9913 March 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 NC INC ALREADY ADJUSTED 26/07/96

View Document

13/08/9613 August 1996 £ NC 1000/50000 19/07/

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/06/9625 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: EASTON WYATTS GREEN ROAD WYATTS GREEN DODDINGHURST BRENTWOOD ESSEX CM15 0PJ

View Document

18/02/9618 February 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/02/943 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON. EC4V 4DD.

View Document

20/01/9420 January 1994 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