STRATFORD PLACE 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
27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herfordshire SG12 9QL England to Suite 6 Broadmeads Pumping Station Hertford Road Ware Hertfordshire SG12 9LH on 2025-02-13

View Document

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

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

04/02/204 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107694750002

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107694750002

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATRINA ELBOURNE

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR DAVID STUART ELBOURNE

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED SOLARPLICITY UTILITIES LIMITED CERTIFICATE ISSUED ON 23/01/19

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ELBOURNE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MRS KATRINA MELANIE ELBOURNE

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE CLARE

View Document

24/05/1824 May 2018 CESSATION OF SOLARPLICITY UK HOLDINGS LIMITED AS A PSC

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLARPLICITY UTILITIES HOLDINGS LIMITED

View Document

01/05/181 May 2018 ADOPT ARTICLES 13/04/2018

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107694750001

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MS JULIE ANNE CLARE

View Document

24/05/1724 May 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

13/05/1713 May 2017 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