COMMERCIAL UTILITY SUPPORT SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

13/03/2413 March 2024 Registered office address changed from 5 Skarratt Street Manchester M12 5NF England to 4.9 Business Centre Universal Square Devonshire Street North Manchester M12 6JH on 2024-03-13

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

27/09/2327 September 2023 Registered office address changed from Apiary House First Floor Merchants Quay Salford M50 3SS England to 5 Skarratt Street Manchester M12 5NF on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from 5 Skarratt Street Manchester M12 5NF England to 5 Skarratt Street Manchester M12 5NF on 2023-09-27

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption 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

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FALLOWS / 30/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EVANS / 30/11/2020

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL EVANS / 30/11/2020

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM UNIVERSAL SQUARE, BUILDING 4 DEVONSHIRE STREET NORTH MANCHESTER LANCASHIRE M12 6JH UNITED KINGDOM

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FALLOWS / 30/11/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

06/03/196 March 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