F X UTILITIES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Micro company accounts made up to 2024-01-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-10-25 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

08/12/228 December 2022 Director's details changed for Miss Rhian Louise Dimberline on 2022-01-22

View Document

18/02/2218 February 2022 Confirmation statement made on 2021-10-25 with no updates

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM UNIT 7 HALES ROAD WORTLEY LEEDS WEST YORKSHIRE LS12 4PL

View Document

06/12/176 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR THE BRIDGE LEEDS LLP

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/10/1521 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE BRIDGE LEEDS LLP / 01/05/2015

View Document

21/10/1521 October 2015 SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MRS JOANNE WALTON

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MRS LEANNE MARIE WALTON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/10/1424 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MISS RHIAN LOUISE DIMBERLINE

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WHITEHEAD

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE WALTON

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR LEANNE WALTON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 DIRECTOR APPOINTED MR MARK GRAYDON WHITEHEAD

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS LEANNE MARIE WALTON

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS JOANNE WALTON

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/11/129 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 COMPANY BUSINESS 21/09/2012

View Document

11/09/1211 September 2012 CONTRIBUTION MADE OF £210000 05/09/2012

View Document

21/08/1221 August 2012 COMPANY BUSINESS 09/08/2012

View Document

15/08/1215 August 2012 CORPORATE DIRECTOR APPOINTED THE BRIDGE LEEDS LLP

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTPHER WALTON

View Document

07/08/127 August 2012 ADOPT ARTICLES 30/07/2012

View Document

30/07/1230 July 2012 CURREXT FROM 31/08/2012 TO 31/01/2013

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/05/1222 May 2012 CURRSHO FROM 31/10/2012 TO 31/08/2012

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR CHRISTPHER WALTON

View Document

17/10/1117 October 2011 SAIL ADDRESS CREATED

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR MICHAEL WALTON

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTON

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM UNIT 48 OAKLANDS ROAD TRADING ESTATE RODLEY LEEDS LS13 1LQ ENGLAND

View Document

11/10/1011 October 2010 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