NATIONAL 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
28/05/2528 May 2025 Registration of charge 099816960002, created on 2025-05-23

View Document

05/05/255 May 2025 Satisfaction of charge 099816960001 in full

View Document

06/03/256 March 2025 Notification of Kenneth David D'arcy as a person with significant control on 2025-01-15

View Document

04/03/254 March 2025 Change of details for Mr Peter Tieney as a person with significant control on 2025-01-14

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

03/03/253 March 2025 Notification of Martin Lunt as a person with significant control on 2025-01-13

View Document

03/03/253 March 2025 Notification of Kevin Whiley as a person with significant control on 2025-01-13

View Document

12/02/2512 February 2025 Registered office address changed from 1a Devonshire Road Brighton Le Sands Liverpool Merseyside L22 2AJ United Kingdom to Ferrazi House Bridle Way Bootle L30 4UA on 2025-02-12

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

15/01/2515 January 2025 Director's details changed for Mr Kevin Whitely on 2025-01-13

View Document

14/01/2514 January 2025 Appointment of Mr Martin Lunt as a director on 2025-01-13

View Document

14/01/2514 January 2025 Appointment of Mr Kenneth David D'arcy as a director on 2025-01-13

View Document

14/01/2514 January 2025 Appointment of Mr Kevin Whitely as a director on 2025-01-13

View Document

14/01/2514 January 2025 Cessation of Andrea Tierney as a person with significant control on 2025-01-13

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Notification of Andrea Tierney as a person with significant control on 2021-03-02

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/10/218 October 2021 Micro company 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

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099816960001

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TIENEY

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

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

View Accounts

28/06/1628 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 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