IES UTILITIES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Registration of charge 112624230002, created on 2025-03-31

View Document

07/04/257 April 2025 Registration of charge 112624230001, created on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

19/02/2519 February 2025 Notification of Integral Utilities Group Ltd as a person with significant control on 2020-11-09

View Document

19/02/2519 February 2025 Cessation of Breandan Sean Manning Flynn as a person with significant control on 2020-11-09

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Director's details changed for Mr Ged Shannon on 2024-07-26

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

17/01/2417 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Appointment of Mr Ged Shannon as a director on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Stephen David Alcock as a director on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mr Ged Shannon on 2023-06-23

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

24/02/2324 February 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

26/01/2326 January 2023 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

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

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

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/07/2018 July 2020 COMPANY NAME CHANGED INTEGRAL UTILITIES GROUP LTD CERTIFICATE ISSUED ON 18/07/20

View Document

18/07/2018 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/2029 April 2020 COMPANY NAME CHANGED CLEE PIPELINES LIMITED CERTIFICATE ISSUED ON 29/04/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREANDAN FLYNN

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEE

View Document

13/03/2013 March 2020 CESSATION OF RICHARD CLEE AS A PSC

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR BREANDAN SEAN MANNING FLYNN

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR STEPHEN DAVID ALCOCK

View Document

25/02/2025 February 2020 CESSATION OF DAVID KINSELLA AS A PSC

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KINSELLA

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 10 CHAPEL DRIVE HUYTON LIVERPOOL MERSEYSIDE L36 5AA ENGLAND

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD CLEE / 03/12/2019

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JANE CLEE

View Document

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

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD CLEE / 11/09/2019

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR DAVID KINSELLA

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KINSELLA

View Document

12/09/1912 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 275

View Document

12/09/1912 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 275

View Document

09/09/199 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD CLEE / 25/08/2019

View Document

27/08/1927 August 2019 23/08/19 STATEMENT OF CAPITAL GBP 110

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MISS JANE KAREN CLEE

View Document

30/04/1830 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 101

View Document

19/03/1819 March 2018 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