FIRST CLASS UTILITIES UK LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-08 with no updates

View Document

10/06/2510 June 2025 NewDirector's details changed for Mr Thomas Baker on 2025-06-09

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Appointment of Mr Thomas Baker as a director on 2025-01-01

View Document

25/08/2425 August 2024 Registered office address changed from Biz Space, Zenith House Highlands Road Shirley Solihull B90 4PD England to 21a City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 2024-08-25

View Document

01/06/241 June 2024 Termination of appointment of Rodney Harris as a director on 2024-06-01

View Document

01/06/241 June 2024 Termination of appointment of Lee Baker as a director on 2024-06-01

View Document

10/05/2410 May 2024 Certificate of change of name

View Document

08/05/248 May 2024 Termination of appointment of Dawn Bermingham as a director on 2024-05-08

View Document

08/05/248 May 2024 Appointment of Mr Lee Baker as a director on 2024-05-08

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

08/05/248 May 2024 Change of details for Mr Andrew Atkin as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Cessation of Rodney Harris as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Andrew Atkin as a director on 2024-05-08

View Document

07/05/247 May 2024 Registered office address changed from 21a City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to Unit 5C Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-03-31

View Document

22/02/2422 February 2024 Registered office address changed from 1 Hutton Close South Church Enterprise Park Co Durham, Bishop Auckland DL14 6XG England to 21a City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 2024-02-22

View Document

16/12/2316 December 2023 Notification of Rodney Harris as a person with significant control on 2023-12-16

View Document

16/12/2316 December 2023 Cessation of Dawn Bermingham as a person with significant control on 2023-12-16

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

06/02/236 February 2023 Appointment of Mr Rodney Harris as a director on 2022-11-01

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