HOME UTILITY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Cessation of Neil Andrew Davis as a person with significant control on 2024-07-31

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Cessation of Kevin Michael Carney as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Notification of Hug Employee Ownership Trustee Limited as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Andrew Philip Turner as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Anne Marie Lockwood as a director on 2024-07-31

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

03/01/243 January 2024 Director's details changed for Mr Neil Andrew Davis on 2024-01-02

View Document

03/01/243 January 2024 Registered office address changed from Unit 5 Asquith Avenue Business Park Asquith Avenue Gildersome Leeds West Yorkshire LS27 7RZ United Kingdom to Unit 7a Asquith Avenue Business Park Morley Leeds West Yorkshire LS27 7RZ on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mrs Anne Marie Lockwood on 2024-01-02

View Document

03/01/243 January 2024 Director's details changed for Mr Andrew Philip Turner on 2024-01-02

View Document

03/01/243 January 2024 Director's details changed for Mr Kevin Michael Carney on 2024-01-02

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW DAVIS / 03/11/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE LOCKWOOD / 03/11/2017

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 22 SILVER STREET WAKEFIELD WF1 1UY ENGLAND

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL CARNEY / 03/11/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP TURNER / 03/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

02/03/172 March 2017 SAIL ADDRESS CREATED

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL CARNEY / 28/02/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW DAVIS / 28/02/2017

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MRS ANNE MARIE LOCKWOOD

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR ANDREW PHILIP TURNER

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 16 LIVERSEDGE HALL LANE LIVERSEDGE WF15 7DB UNITED KINGDOM

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 22 SILVER STREET WAKEFIELD WF1 1UY ENGLAND

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

17/03/1617 March 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

16/02/1616 February 2016 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