COMMUNITY UTILITIES LTD

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

24/02/2524 February 2025 Appointment of Mr Nicholas Guy Richards as a director on 2025-02-24

View Document

30/01/2530 January 2025 Appointment of Mrs Rebecca Proctor as a secretary on 2025-01-17

View Document

20/01/2520 January 2025 Miscellaneous

View Document

19/11/2419 November 2024 Termination of appointment of Jeremy David French as a director on 2024-11-19

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Nicholas Stephen Proctor on 2022-05-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/10/215 October 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

04/10/214 October 2021 Appointment of Mr Jeremy David French as a director on 2021-10-01

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

16/08/2016 August 2020 COMPANY NAME CHANGED COMM:UNITY UTILITIES LTD CERTIFICATE ISSUED ON 16/08/20

View Document

16/08/2016 August 2020 Resolutions

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

03/03/203 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR TIMOTHY JAMES STEPHEN

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM ONE CENTRAL SQUARE WOOD STREET ONE CENTRAL SQUARE CARDIFF CF10 1FS WALES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 ADOPT ARTICLES 21/03/2019

View Document

27/06/1927 June 2019 CURREXT FROM 31/05/2019 TO 31/07/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

16/05/1816 May 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