UNITED UTILITIES UTILITY SOLUTIONS (INDUSTRIAL) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

22/12/2322 December 2023 Appointment of Mr Richard Norton Oldroyd as a director on 2023-12-05

View Document

05/12/235 December 2023 Termination of appointment of David Mark Hannon as a director on 2023-12-05

View Document

23/11/2323 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/11/2323 November 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED GARY LEE BARON

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/05/1613 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/05/155 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 SECTION 519

View Document

11/09/1411 September 2014 AUDITOR'S RESIGNATION

View Document

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH ILLINGWORTH

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER GARDINER / 06/09/2013

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MARTIN ANTHONY GEE

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 AUDITOR'S RESIGNATION

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 CORPORATE DIRECTOR APPOINTED UU SECRETARIAT LIMITED

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR UU DIRECTORATE LIMITED

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED SARAH LOUISE ILLINGWORTH

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRESCOTT

View Document

10/05/1110 May 2011 CORPORATE DIRECTOR APPOINTED UU DIRECTORATE LIMITED

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED SIMON ROGER GARDINER

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK HANNON / 24/02/2011

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED DAVID MARK HANNON

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED ANDREW PRESCOTT

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PERRIE

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE DEADMAN

View Document

05/05/105 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN FRASER

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 ADOPT ARTICLES 25/11/2009

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED UNITED UTILITIES INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 17/11/09

View Document

17/11/0917 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD FRASER / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLER PERRIE / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY GEORGE DEADMAN / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COWAN / 07/10/2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED CLIVE ANTHONY GEORGE DEADMAN

View Document

04/09/094 September 2009 DIRECTOR APPOINTED ANDREW COWAN

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR GARY ANDREWS

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/06/091 June 2009 DIRECTOR APPOINTED JAMES MILLER PERRIE

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID FELTON

View Document

13/05/0913 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECTION 175 26/09/2008

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED GARY MICHAEL ANDREWS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BROOK

View Document

07/05/087 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LW

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 SHARES AGREEMENT OTC

View Document

04/05/054 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 S366A DISP HOLDING AGM 21/12/01

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

29/05/0129 May 2001 COMPANY NAME CHANGED INHOCO 2329 LIMITED CERTIFICATE ISSUED ON 29/05/01

View Document

24/04/0124 April 2001 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