COMBINED UTILITIES (HARTLEPOOL) LTD

Company Documents

DateDescription
11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Amended micro company accounts made up to 2022-01-31

View Document

14/08/2314 August 2023 Amended micro company accounts made up to 2021-01-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/11/219 November 2021 Notification of Paul Anderson as a person with significant control on 2020-09-01

View Document

09/11/219 November 2021 Registered office address changed from 13-17 Whitby Street Hartlepool TS24 7AD England to Tranquility House Harbour Walk Hartlepool TS24 0UX on 2021-11-09

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 86 MOTHERWELL ROAD MOTHERWELL ROAD HARTLEPOOL TS25 3QX ENGLAND

View Document

21/01/2021 January 2020 COMPANY NAME CHANGED COMBINED OUTSOURCING LTD CERTIFICATE ISSUED ON 21/01/20

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR JAMIE WRIGHT

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

16/01/1916 January 2019 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