CX UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

25/03/2525 March 2025 Accounts for a small company made up to 2024-03-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 096207740002, created on 2024-09-06

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

20/09/2320 September 2023 Registration of charge 096207740001, created on 2023-09-15

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

09/06/239 June 2023 Director's details changed for Elliot Samuel Hodges on 2023-06-09

View Document

06/04/236 April 2023 Appointment of Thomas George James Barton as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Alasdair Alan Ryder as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Zoe Phoebe Hardy as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Sally Evans as a secretary on 2023-03-31

View Document

06/04/236 April 2023 Registered office address changed from 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England to Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR on 2023-04-06

View Document

06/04/236 April 2023 Registered office address changed from Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Mrs Abigail Sarah Draper as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Ian Harry Strudwick as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Elliot Samuel Hodges as a director on 2023-03-31

View Document

05/04/235 April 2023 Notification of Cx Group Holdings Limited as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from Unit 9a Moorside Business Park Moorside Colchester CO1 2ZF England to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 2023-04-05

View Document

05/04/235 April 2023 Cessation of Paul Hardy as a person with significant control on 2023-03-31

View Document

14/03/2314 March 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

13/03/2313 March 2023 Registered office address changed from C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR to Unit 9a Moorside Business Park Moorside Colchester CO1 2ZF on 2023-03-13

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

29/11/2229 November 2022 Director's details changed for Mr Paul James Hardy on 2022-11-29

View Document

29/11/2229 November 2022 Termination of appointment of Zoe Hardy as a secretary on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mrs Zoe Phoebe Hardy as a director on 2022-11-29

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/07/186 July 2018 COMPANY NAME CHANGED CREATION X UTILITIES LTD CERTIFICATE ISSUED ON 06/07/18

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED CX UTILITIES LTD CERTIFICATE ISSUED ON 27/03/18

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 CESSATION OF RHYS DANIEL SANDO AS A PSC

View Document

19/03/1819 March 2018 CESSATION OF MATTHEW JOHN OSBORN AS A PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR RHYS SANDO

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW OSBORN

View Document

01/03/181 March 2018 PREVSHO FROM 30/06/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN OSBORN

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS DANIEL SANDO

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR RHYS DANIEL SANDO

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN EGNER

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEE CRUMP

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR MATTHEW JOHN OSBORN

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM L J ROSE ACCOUNTING 4 PARK LANE BUSINESS CENTRE PARK LANE, LANGHAM COLCHESTER ESSEX CO4 5NL UNITED KINGDOM

View Document

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

View Document

03/06/153 June 2015 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