CONNECT UTILITIES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Appointment of Mr Samuel Hockman as a director on 2025-03-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

21/12/2321 December 2023 Appointment of Mr Dewi Mark Holmes as a director on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Nicola Ruth Hindle as a director on 2023-12-20

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark Brett as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Darryl John Corney as a director on 2023-07-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

04/09/194 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O COMPANY SECRETARY ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/10/2013

View Document

13/12/1313 December 2013 AUDITOR'S RESIGNATION

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR CLIVE ERIC LINSDELL

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR DARRYL JOHN CORNEY

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM DRISCOLL 2 ELLEN STREET CARDIFF CF10 4BP UNITED KINGDOM

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/03/1312 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JENKINS

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MICHEAL WILLIAM PEARCE

View Document

31/10/1231 October 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WHITTAKER

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY ADDISON-SMYTH

View Document

10/02/1110 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITTAKER / 05/02/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0510 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/058 April 2005 COMPANY NAME CHANGED GLASSCYCLE LIMITED CERTIFICATE ISSUED ON 08/04/05

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 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