GUNTHORPE 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
24/01/2524 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

22/01/2422 January 2024 Cessation of Tom O'shea as a person with significant control on 2023-01-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

12/10/2312 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

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Change of details for Mr Rupert Heggs as a person with significant control on 2021-01-14

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE HAYWOOD / 11/01/2017

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

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

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 04/04/13 STATEMENT OF CAPITAL GBP 150000

View Document

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

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

View Accounts

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYWOOD

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR ANDREW NICHOLAS PAWLUK

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MRS ANNIE HAYWOOD

View Document

25/03/1325 March 2013 COMPANY NAME CHANGED MARTINSTHORPE UTILITIES LIMITED CERTIFICATE ISSUED ON 25/03/13

View Document

14/03/1314 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1328 January 2013 ADOPT MEM AND ARTS 23/01/2013

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR TIMOTHY CHRISTOPHER ASHLEY HAYWOOD

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED WILCHAP (LINCOLN) 71 LIMITED CERTIFICATE ISSUED ON 24/01/13

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM C/O C/O WILKIN CHAPMAN LLP THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LINCOLNSHIRE LN5 7AY ENGLAND

View Document

11/01/1311 January 2013 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