STANDARD 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
22/07/2522 July 2025 NewChange of details for Mr Chris Fetherson as a person with significant control on 2024-05-05

View Document

22/07/2522 July 2025 NewNotification of Brian Nixon as a person with significant control on 2025-05-05

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

19/12/2419 December 2024 Registration of charge NI6180430002, created on 2024-12-13

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-29

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-29

View Document

17/05/2217 May 2022 Termination of appointment of Brian Nixon as a director on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 16 SCRABO STREET GROUND FLOOR, QUAY GATE HOUSE BELFAST BT5 4BD UNITED KINGDOM

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 40-42 LISBURN ROAD RUSSELL BUSINESS CENTRE BELFAST BT9 6AA NORTHERN IRELAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURROWS

View Document

15/09/1715 September 2017 CESSATION OF ROBERT JAMES BURROWS AS A PSC

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

31/01/1731 January 2017 PREVSHO FROM 01/05/2016 TO 29/04/2016

View Document

31/01/1731 January 2017 PREVEXT FROM 30/04/2016 TO 01/05/2016

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6180430001

View Document

01/07/161 July 2016 30/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NIXON / 08/05/2015

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA NORTHERN IRELAND

View Document

04/05/164 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD FETHERSTON / 01/11/2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BURROWS / 01/05/2015

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 27-29 GORDON STREET BELFAST ANTRIM BT1 2LG

View Document

14/05/1514 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD FETHERSTON

View Document

13/05/1513 May 2015 DISS40 (DISS40(SOAD))

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 FIRST GAZETTE

View Document

04/06/144 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1323 April 2013 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