TRUST UTILITY MANAGEMENT LTD

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

10/10/2410 October 2024 Termination of appointment of Billie Hammond as a director on 2024-09-30

View Document

10/10/2410 October 2024 Termination of appointment of David Joseph Grier as a director on 2024-09-30

View Document

02/10/242 October 2024 Registration of charge 058091550009, created on 2024-09-30

View Document

01/10/241 October 2024 Full accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Satisfaction of charge 058091550006 in full

View Document

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

View Accounts

28/11/2328 November 2023 Satisfaction of charge 058091550008 in full

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

26/09/2326 September 2023 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

28/06/2328 June 2023 Appointment of Mr Robert Galbraith as a director on 2022-12-01

View Document

10/03/2310 March 2023 Full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Director's details changed for Mr Billie Hammond on 2022-12-05

View Document

10/11/2210 November 2022 Appointment of Mr Philip Lawson as a director on 2022-11-01

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

12/10/2212 October 2022 Registration of charge 058091550008, created on 2022-10-12

View Document

05/10/225 October 2022 Satisfaction of charge 058091550002 in full

View Document

05/10/225 October 2022 Satisfaction of charge 058091550003 in full

View Document

28/10/2128 October 2021 Full accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR BILLIE HAMMOND / 06/03/2020

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM MICHAEL COYNE

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058091550005

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058091550006

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058091550007

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR LIAM MICHAEL COYNE

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MR IAN WARWICK DOE

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW MUNRO

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MR IAN WARWICK DOE

View Document

16/12/1716 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058091550004

View Document

01/11/171 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/06/1720 June 2017 14/11/16 STATEMENT OF CAPITAL GBP 50000

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLIE HAMMOND / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH GRIER / 20/12/2016

View Document

01/07/161 July 2016 SECRETARY APPOINTED MR MATTHEW MUNRO

View Document

13/06/1613 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

28/11/1528 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 RETURN OF PURCHASE OF OWN SHARES 23/06/15 TREASURY CAPITAL GBP 12500

View Document

13/07/1513 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE SIMS

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058091550005

View Document

29/05/1429 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1319 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1319 December 2013 COMPANY NAME CHANGED TRUST CIVIL ENGINEERS LIMITED CERTIFICATE ISSUED ON 19/12/13

View Document

14/12/1314 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058091550004

View Document

07/11/137 November 2013 ADOPT ARTICLES 15/10/2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM PRIVATE ROAD 3 COLWICK INDUSTRIAL ESTATE COLWICK NOTTINGHAM NG4 2BA

View Document

26/10/1326 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058091550003

View Document

26/10/1326 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058091550002

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY SIMS / 01/02/2010

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR DAVID JOSEPH GRIER

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BILL HAMMOND / 08/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY SIMS / 08/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM HAWTHORNDEN, 3 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG3 4GH

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED WAYNE SIMS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GRIER

View Document

13/10/0813 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DAVID JOSEPH GRIER

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/081 July 2008 NC INC ALREADY ADJUSTED 28/05/08

View Document

01/07/081 July 2008 GBP NC 1000/100000 28/05/2008

View Document

01/07/081 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WILLIAM TATLER LOGGED FORM

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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