ONE UTILITY BILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 5B Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB England to 5 Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB on 2025-05-16

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

18/12/2318 December 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

25/01/2325 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

13/05/2213 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-28 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

09/12/209 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/05/2027 May 2020 ADOPT ARTICLES 23/03/2020

View Document

27/05/2027 May 2020 ARTICLES OF ASSOCIATION

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095340850002

View Document

14/04/2014 April 2020 23/03/20 STATEMENT OF CAPITAL GBP 273.694

View Document

14/04/2014 April 2020 27/03/20 STATEMENT OF CAPITAL GBP 268.322

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

11/10/1911 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF PSC STATEMENT ON 09/04/2018

View Document

17/09/1817 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095340850002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS DAWSON / 08/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095340850001

View Document

26/01/1826 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 212.79

View Document

26/01/1826 January 2018 16/10/17 STATEMENT OF CAPITAL GBP 196.098

View Document

24/01/1824 January 2018 ADOPT ARTICLES 21/12/2017

View Document

11/12/1711 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/176 November 2017 19/10/17 STATEMENT OF CAPITAL GBP 194.27

View Document

06/11/176 November 2017 16/12/16 STATEMENT OF CAPITAL GBP 169.577

View Document

06/11/176 November 2017 23/11/16 STATEMENT OF CAPITAL GBP 169.277

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR NICHOLAS STEPHEN MOORE

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM SECOND FLOOR, MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LF ENGLAND

View Document

02/12/162 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1611 November 2016 10/11/16 STATEMENT OF CAPITAL GBP 167.76

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAWSON

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 5 MULGRAVE TERRACE GATESHEAD TYNE AND WEAR NE8 1PQ ENGLAND

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095340850001

View Document

12/05/1612 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 CURREXT FROM 30/04/2016 TO 30/06/2016

View Document

06/11/156 November 2015 02/10/15 STATEMENT OF CAPITAL GBP 135.108

View Document

05/11/155 November 2015 ADOPT ARTICLES 02/10/2015

View Document

11/09/1511 September 2015 29/04/15 STATEMENT OF CAPITAL GBP 108.694

View Document

11/09/1511 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR DALE FRANCIS KNIGHT

View Document

09/04/159 April 2015 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