CONNECT IT 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
21/07/2521 July 2025 NewTermination of appointment of Stuart Anthony Martin as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Mr Joseph Clark as a director on 2025-07-21

View Document

28/03/2528 March 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

07/02/257 February 2025 Termination of appointment of Ian Williams as a director on 2025-01-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

18/10/2418 October 2024 Termination of appointment of Christopher Richard Lee as a director on 2024-10-14

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Director's details changed for Mr Glen Oænion on 2024-06-03

View Document

14/06/2414 June 2024 Appointment of Mr Glen Oænion as a director on 2024-06-03

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

16/01/2416 January 2024 Appointment of Mr Stuart Anthony Martin as a director on 2024-01-15

View Document

16/01/2416 January 2024 Termination of appointment of Andrew Charles Leech as a director on 2024-01-12

View Document

16/01/2416 January 2024 Termination of appointment of Jane Leech as a director on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Change of details for Mr Peter David Leech as a person with significant control on 2023-09-08

View Document

11/09/2311 September 2023 Director's details changed for Mr Peter David Leech on 2023-09-08

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

25/01/2325 January 2023 Director's details changed for Mr Ian Williams on 2023-01-17

View Document

25/01/2325 January 2023 Director's details changed for Ms Michelle Frances Nasr on 2023-01-17

View Document

25/01/2325 January 2023 Director's details changed for Mrs Jane Leech on 2023-01-17

View Document

25/01/2325 January 2023 Director's details changed for Mr Ryan Michael Leech on 2023-01-17

View Document

25/01/2325 January 2023 Director's details changed for Mr Laban Romain Giles on 2023-01-17

View Document

06/01/236 January 2023 Appointment of Mr Ryan Michael Leech as a director on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Mr Ian Williams as a director on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Mr Christopher Richard Lee as a director on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Mrs Jane Leech as a director on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Mr Laban Romain Giles as a director on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Ms Michelle Frances Nasr as a director on 2023-01-01

View Document

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

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/03/1921 March 2019 DIRECTOR APPOINTED MR ANDREW CHARLES LEECH

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID LEECH / 18/01/2019

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / SHARON JANE LEECH / 18/01/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/08/1627 August 2016 COMPANY NAME CHANGED BUILD IT (UK) LTD CERTIFICATE ISSUED ON 27/08/16

View Document

27/08/1627 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID LEECH / 18/01/2016

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARON JANE LEECH / 18/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LEECH / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/094 March 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS; AMEND

View Document

04/03/094 March 2009 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS; AMEND

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0822 July 2008 ALTER MEMORANDUM 26/03/2008

View Document

13/03/0813 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/02/0814 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 2A-3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 26 BLOOMSBURY STREET LONDON WC1B 3QJ

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: HARLEQUIN HOUSE WILSON STREET NORTHAM SOUTHAMPTON HAMPSHIRE SO14 5AY

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 COMPANY NAME CHANGED PDL SOUTHAMPTON LIMITED CERTIFICATE ISSUED ON 18/10/02

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 11 COLLEGE PLACE LONDON ROAD SOUTHAMPTON SO15 2FE

View Document

14/02/0214 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/11/0121 November 2001 COMPANY NAME CHANGED P.D.L. (DESIGN & CONSTRUCTION) L IMITED CERTIFICATE ISSUED ON 21/11/01

View Document

23/07/0123 July 2001 COMPANY NAME CHANGED PDL SOUTHAMPTON LIMITED CERTIFICATE ISSUED ON 23/07/01

View Document

06/03/016 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 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