DC UTILITY SOLUTIONS LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-04-30 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 20 Chisledon Close Haydock St Helens Merseyside WA11 0FE on 2023-05-18

View Document

17/05/2317 May 2023 Director's details changed for Mrs Catherine Fahey on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mrs Catherine Fahey as a person with significant control on 2019-02-05

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

27/11/1927 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 296 CLIPSLEY LANE HAYDOCK ST. HELENS WA11 0JQ ENGLAND

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ALLARD / 05/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ALLARD / 05/02/2019

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information