SFM UTILITY SERVICES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/03/166 March 2016 DIRECTOR APPOINTED MRS RACHEL LOUISE WITHERS

View Document

06/03/166 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

06/03/166 March 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN JOYCE

View Document

06/03/166 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

06/03/166 March 2016 DIRECTOR APPOINTED MRS HELENA CLAIRE BURNS

View Document

06/03/166 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE

View Document

29/01/1629 January 2016 PREVSHO FROM 30/11/2015 TO 30/09/2015

View Document

01/12/151 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/151 December 2015 COMPANY NAME CHANGED ACRES HILL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/02/1526 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/02/1417 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/02/1328 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED AQH MICKLEGATE (MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

23/01/1323 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/02/1224 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/08/104 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 PREVEXT FROM 31/07/2008 TO 30/11/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/074 January 2007 COMPANY NAME CHANGED AQH MICKLEGATE DUNDEE DEVELOPMEN TS LIMITED CERTIFICATE ISSUED ON 04/01/07

View Document

19/07/0619 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED AQH (DUNDEE DEVELOPMENTS) LIMITE D CERTIFICATE ISSUED ON 21/09/05

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 COMPANY NAME CHANGED AQH (ARUNDEL STREET) LIMITED CERTIFICATE ISSUED ON 06/07/05

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

19/01/0419 January 2004 COMPANY NAME CHANGED HAMSARD 2675 LIMITED CERTIFICATE ISSUED ON 19/01/04

View Document

09/07/039 July 2003 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