FNC 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
22/07/2522 July 2025 NewChange of details for Mr Craig Adam Moore as a person with significant control on 2025-05-22

View Document

21/07/2521 July 2025 NewCessation of Angela Lynn Moore as a person with significant control on 2025-05-19

View Document

21/07/2521 July 2025 NewNotification of Dean William Maxwell as a person with significant control on 2025-05-19

View Document

04/06/254 June 2025

View Document

03/06/253 June 2025

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Certificate of change of name

View Document

15/11/2415 November 2024 Purchase of own shares.

View Document

13/11/2413 November 2024 Cessation of Lloyd Stewart Howard as a person with significant control on 2024-10-11

View Document

13/11/2413 November 2024 Termination of appointment of Lloyd Stewart Howard as a director on 2024-10-11

View Document

27/10/2427 October 2024 Resolutions

View Document

23/10/2423 October 2024 Cancellation of shares. Statement of capital on 2024-10-11

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/01/2418 January 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Registered office address changed from Unit 27 Palm Tree House Palm Street Nottingham NG7 7HS England to Unit 27 Palm Tree House Palm Street Nottingham NG7 7HS on 2022-10-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

07/10/227 October 2022 Registered office address changed from Unit 2, Fairdale House 100 Nuthall Road Nottingham NG8 5AB England to Unit 27 Palm Tree House Palm Street Nottingham NG7 7HS on 2022-10-07

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/10/194 October 2019 CESSATION OF DEAN WILLIAM MAXWELL AS A PSC

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA LYNN MOORE

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN MAXWELL

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MRS ANGELA LYNN MOORE

View Document

30/08/1930 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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