THE UTILITY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom to Vinegar House 39 Foregate Street Worcester Worcestershire WR1 1DJ on 2025-06-06

View Document

06/06/256 June 2025 Change of details for Mr Paul John William Fox as a person with significant control on 2025-06-06

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

17/05/2217 May 2022 Registered office address changed from 2nd Floor Offices 85 - 87 High Street Worcester WR1 2ET England to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on 2022-05-17

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

13/05/2113 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILLIAM FOX / 13/05/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 7 BRIDGENORTH ROAD KIDDERMINSTER ROAD WORCESTERSHIRE DY11 5QU ENGLAND

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR PAUL JOHN WILLIAM FOX

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR STEPHEN PAUL FLETCHER

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN CLARK / 14/01/2016

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 7 WILTON AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 5PR ENGLAND

View Document

13/08/1513 August 2015 11/08/15 STATEMENT OF CAPITAL GBP 1000

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

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