F M T UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 2024-02-08

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/01/225 January 2022 Registered office address changed from Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 2022-01-05

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

13/12/2113 December 2021 Change of details for F M T Utilities Holdings Limited as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Steven Lee Taaffe on 2021-12-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Registered office address changed from Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England to Blaby Hall 1 Church Street Blaby Leicester LE8 4FA on 2021-07-07

View Document

21/01/2121 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CESSATION OF JODIE LINDSAY TAAFFE AS A PSC

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F M T UTILITIES HOLDINGS LIMITED

View Document

16/12/2016 December 2020 CESSATION OF STEVEN LEE TAAFE AS A PSC

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEE TAAFFE / 04/12/2020

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MRS JODIE LINDSAY TAAFFE / 04/12/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEE TAAFFE / 01/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN LEE TAAFE / 01/04/2020

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE LINDSAY TAAFFE

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 107 CORNEVILLE ROAD STOKE-ON-TRENT ST2 9ET ENGLAND

View Document

20/02/1920 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 7 PORTLAND ROAD EDGEBASTON BIRMINGHAM B16 9HN UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1530 July 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