TOTAL UTILITY CONNECTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-02 with updates |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
02/04/242 April 2024 | Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA Wales to 3, 4, 5 Castlebridge 5-19 Cowbridge Road East Cardiff CF11 9AB on 2024-04-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Registered office address changed from Carlyle House, 5 7 Cathedral Road Cathedral Road Cardiff CF11 9HA Wales to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2022-09-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
19/04/2119 April 2021 | Registered office address changed from , Unit B1 Lamby Way, Rumney, Cardiff, CF3 2EP, Wales to 3, 4, 5 Castlebridge 5-19 Cowbridge Road East Cardiff CF11 9AB on 2021-04-19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
15/05/2015 May 2020 | PREVSHO FROM 31/08/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 5 TREDELERCH ROAD RUMNEY CARDIFF CF3 3AH |
05/06/195 June 2019 | Registered office address changed from , 5 Tredelerch Road, Rumney, Cardiff, CF3 3AH to 3, 4, 5 Castlebridge 5-19 Cowbridge Road East Cardiff CF11 9AB on 2019-06-05 |
22/05/1922 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS IESTYN ARTHUR BASSETT |
03/01/193 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JAYNE ROWLANDS |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
24/05/1824 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
19/05/1719 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
20/03/1720 March 2017 | PREVEXT FROM 30/06/2016 TO 31/08/2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS BASSETT / 15/06/2016 |
15/06/1615 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE JAYNE ROWLANDS / 15/06/2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE JAYNE ROWLANDS / 18/05/2015 |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS BASSETT / 18/05/2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/06/1418 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/08/1328 August 2013 | Registered office address changed from , 27 Downlands Way, Rumney, Cardiff, CF3 3BY, Wales on 2013-08-28 |
28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 27 DOWNLANDS WAY RUMNEY CARDIFF CF3 3BY WALES |
20/06/1320 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/06/1213 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS BASSETT / 13/06/2012 |
31/10/1131 October 2011 | 12/10/11 STATEMENT OF CAPITAL GBP 10 |
02/06/112 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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