MANDATE UTILITIES LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

06/12/246 December 2024 Change of details for Mr Ian Christopher Holdsworth as a person with significant control on 2019-03-30

View Document

06/12/246 December 2024 Notification of Patricia Holdsworth as a person with significant control on 2019-03-30

View Document

15/11/2415 November 2024 Registered office address changed from C/O the Friendly Animal Clinic the Old Post Office Station Road Sowerby Bridge HX6 3AA England to Suite 46 360 Park Lane Preesall Poulton-Le-Fylde FY6 0LU on 2024-11-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

07/12/227 December 2022 Registered office address changed from Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN England to C/O the Friendly Animal Clinic the Old Post Office Station Road Sowerby Bridge HX6 3AA on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Ian Christopher Holdsworth on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Registered office address changed from 23 Ladybower Lane Poulton-Le-Fylde FY6 7FY England to Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN on 2022-01-10

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 6A/7A MARSH MILL VILLAGE FLEETWOOD ROAD NORTH THORNTON-CLEVELEYS LANCASHIRE FY5 4JZ ENGLAND

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER HOLDSWORTH / 20/12/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM C/O THE UTILITY FORUM UNIT 15A MARSH MILL VILLAGE FLEETWOOD ROAD NORTH THORNTON-CLEVELEYS LANCASHIRE FY5 4JZ

View Document

05/01/165 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5GU ENGLAND

View Document

30/07/1330 July 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED IAN CHRISTOPHER HOLDSWORTH

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/12/119 December 2011 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