NATIONWIDE 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
23/06/2523 June 2025 Cessation of Aquila Management Group Ltd as a person with significant control on 2025-06-23

View Document

19/06/2519 June 2025 Change of details for Aquila Energy Ltd as a person with significant control on 2025-06-19

View Document

19/03/2519 March 2025 Termination of appointment of Daxi Zhang as a director on 2025-03-19

View Document

17/03/2517 March 2025 Change of details for Aquila Management Group Ltd as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Notification of Aquila Energy Ltd as a person with significant control on 2025-03-14

View Document

11/03/2511 March 2025 Change of details for a person with significant control

View Document

10/03/2510 March 2025 Change of details for a person with significant control

View Document

27/02/2527 February 2025 Change of share class name or designation

View Document

27/02/2527 February 2025 Change of share class name or designation

View Document

26/02/2526 February 2025 Particulars of variation of rights attached to shares

View Document

26/02/2526 February 2025 Particulars of variation of rights attached to shares

View Document

21/02/2521 February 2025 Change of details for a person with significant control

View Document

21/02/2521 February 2025 Notification of Alessandro Pinna as a person with significant control on 2025-02-21

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

06/01/256 January 2025 Change of details for Aquila Management Group Ltd as a person with significant control on 2025-01-03

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-12-24

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Change of details for Aquila Management Group Ltd as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

22/11/2422 November 2024 Registered office address changed from Suite 1, the Warehouse 12 Ravensbury Terrace London SW18 4RL England to 346 Kensington High Street London W14 8NS on 2024-11-22

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/02/2413 February 2024 Change of share class name or designation

View Document

13/02/2413 February 2024 Particulars of variation of rights attached to shares

View Document

13/02/2413 February 2024 Particulars of variation of rights attached to shares

View Document

13/02/2413 February 2024 Change of share class name or designation

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

25/05/2325 May 2023 Appointment of Mr Daxi Zhang as a director on 2023-05-25

View Document

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

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Change of details for Aquila Management Group Ltd as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Cessation of Alessandro Pinna as a person with significant control on 2022-10-14

View Document

12/10/2212 October 2022 Notification of Aquila Management Group Ltd as a person with significant control on 2022-10-01

View Document

17/05/2217 May 2022 Memorandum and Articles of Association

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

24/11/2124 November 2021 Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to Suite 1, the Warehouse 12 Ravensbury Terrace London SW18 4RL on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Alessandro Pinna on 2021-11-24

View Document

24/11/2124 November 2021 Change of details for Mr Alessandro Pinna as a person with significant control on 2021-11-24

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / NATIONWIDE HOLDINGS LTD / 11/12/2020

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO PINNA / 11/12/2020

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041252770003

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / NATIONWIDE HOLDINGS LTD / 14/10/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

06/12/196 December 2019 Registered office address changed from , 5 Erin Close, London, SW6 1BF to 346 Kensington High Street London W14 8NS on 2019-12-06

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 5 ERIN CLOSE LONDON SW6 1BF

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO PINNA / 18/02/2017

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO PINNA / 20/02/2018

View Document

09/01/189 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PINNA / 23/08/2017

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR DICKON THOMPSON

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/159 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR DICKON RICHARD HENRY COCHRANE THOMPSON

View Document

01/02/131 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOLDNER

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HOLLIES

View Document

12/01/1212 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY EUAN PALMER

View Document

11/02/1111 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MICHAEL REINHARD SOLDNER

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR ROGER HOLLIES

View Document

19/12/0919 December 2009 Registered office address changed from , 6 Harwood Road, London, SW6 4PH on 2009-12-19

View Document

19/12/0919 December 2009 REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 6 HARWOOD ROAD LONDON SW6 4PH

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX PINNA / 14/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

18/03/0918 March 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/03/0918 March 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY WSM SERVICES LIMITED

View Document

09/03/099 March 2009 SECRETARY APPOINTED EUAN JAMES PALMER

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0615 February 2006

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 10 HUNTER COURT SANDY MEAD EPSOM SURREY KT19 7NG

View Document

22/07/0422 July 2004

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 49 HASLEMERE AVENUE EARLSFIELD LONDON SW18 4RN

View Document

30/01/0430 January 2004 RETURN MADE UP TO 14/12/03; NO CHANGE OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 14/12/02; CHANGE OF MEMBERS

View Document

12/11/0212 November 2002

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 10 B NIGHTINGALE MANSIONS 46 NIGHTINGALE LANE LONDON SW12 8TN

View Document

10/09/0210 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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