TOTAL UTILITIES 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
27/05/2527 May 2025 Director's details changed for Mr William George Akhurst on 2025-05-01

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Notification of Collier Capital Limited as a person with significant control on 2023-11-02

View Document

21/03/2421 March 2024 Notification of Aa & Fa Limited as a person with significant control on 2023-11-02

View Document

21/03/2421 March 2024 Cessation of William George Akhurst as a person with significant control on 2023-11-02

View Document

21/03/2421 March 2024 Cessation of Jacob Damon Collier as a person with significant control on 2023-11-02

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

11/04/2311 April 2023 Change of details for William George Akhurst as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mr Jacob Damon Collier as a person with significant control on 2023-04-11

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Change of share class name or designation

View Document

09/03/239 March 2023 Director's details changed for William George Akhurst on 2023-03-01

View Document

09/03/239 March 2023 Director's details changed for Mr Jacob Damon Collier on 2023-03-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Cessation of Tony Collier as a person with significant control on 2021-07-01

View Document

21/01/2221 January 2022 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

15/06/2115 June 2021 Director's details changed for Mr Jacob Damon Collier on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Mr Jacob Damon Collier as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

15/06/2115 June 2021 Change of details for William George Akhurst as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for William George Akhurst on 2021-06-15

View Document

08/12/208 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

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB DAMON COLLIER / 12/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY COLLIER / 12/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR TONY COLLIER / 12/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR JACOB DAMON COLLIER / 12/06/2020

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM MACHINERY FLOOR EAST OFFICE CHASE MILL WINCHESTER ROAD BISHOPS WALTHAM HAMPSHIRE SO32 1AH ENGLAND

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED WILLIAM GEORGE AKHURST

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR JACOB DAMON COLLIER

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

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

View Accounts

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY COLLIER

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GEORGE AKHURST

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB DAMON COLLIER

View Document

14/06/1814 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR GUY COLLINS

View Document

13/06/1813 June 2018 07/06/18 STATEMENT OF CAPITAL GBP 1.5

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR TONY COLLIER

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM ARENA - LANCASTER COURT 8 BARNES WALLIS ROAD FAREHAM PO15 5TU UNITED KINGDOM

View Document

01/06/171 June 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