CONNECTNOW UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Micro company accounts made up to 2024-01-31 |
02/08/242 August 2024 | Cessation of David Macleod as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with updates |
02/08/242 August 2024 | Change of details for Mrs Gillian Kirsty Macleod as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Change of details for Mr David Macleod as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Notification of Gillian Kirsty Macleod as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Notification of David Macleod as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Change of details for Mr David Macleod as a person with significant control on 2024-08-01 |
26/07/2426 July 2024 | Director's details changed for Kirsty Macleod on 2024-07-25 |
26/07/2426 July 2024 | Director's details changed for Mr David Macleod on 2024-07-25 |
16/07/2416 July 2024 | Confirmation statement made on 2024-01-09 with no updates |
16/07/2416 July 2024 | Administrative restoration application |
16/07/2416 July 2024 | Micro company accounts made up to 2023-01-31 |
12/03/2412 March 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-09 with no updates |
17/10/2217 October 2022 | Registered office address changed from 70 st. Quivox Road Prestwick Ayrshire KA9 1JF to 27 Heathfield Road Ayr KA8 9DR on 2022-10-17 |
13/10/2213 October 2022 | Micro company accounts made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/12/218 December 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
25/10/1825 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
02/11/172 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MACLEOD / 18/12/2013 |
27/01/1527 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACLEOD / 18/12/2013 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
30/01/1430 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 34A SANDGATE AYR KA7 1BW |
13/12/1313 December 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
08/02/128 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
02/02/112 February 2011 | Annual return made up to 9 January 2010 with full list of shareholders |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MACLEOD / 12/11/2010 |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACLEOD / 12/11/2010 |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
27/08/0927 August 2009 | APPOINTMENT TERMINATED SECRETARY KIRSTY MACLEOD |
01/07/091 July 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | DIRECTOR APPOINTED KIRSTY MACLEOD |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
07/02/077 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
13/02/0613 February 2006 | NEW DIRECTOR APPOINTED |
03/02/063 February 2006 | DIRECTOR RESIGNED |
03/02/063 February 2006 | SECRETARY RESIGNED |
03/02/063 February 2006 | NEW SECRETARY APPOINTED |
11/01/0611 January 2006 | DIRECTOR RESIGNED |
11/01/0611 January 2006 | SECRETARY RESIGNED |
09/01/069 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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