UTILIDEBT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Change of share class name or designation

View Document

02/04/252 April 2025 Resolutions

View Document

28/03/2528 March 2025 Statement of company's objects

View Document

26/03/2526 March 2025 Satisfaction of charge 064487050001 in full

View Document

26/03/2526 March 2025 Satisfaction of charge 064487050002 in full

View Document

18/03/2518 March 2025 Appointment of Mrs Claire Elizabeth Anne Shepherd as a director on 2025-03-07

View Document

18/03/2518 March 2025 Cessation of Robert Michael Featherstonehaugh Parsons as a person with significant control on 2025-03-07

View Document

18/03/2518 March 2025 Cessation of Lisa Ann Gregory as a person with significant control on 2025-03-07

View Document

18/03/2518 March 2025 Notification of Odevo Uk Limited as a person with significant control on 2025-03-07

View Document

18/03/2518 March 2025 Termination of appointment of Lisa Ann Gregory as a director on 2025-03-07

View Document

18/03/2518 March 2025 Cessation of Steven James Chalker as a person with significant control on 2025-03-07

View Document

18/03/2518 March 2025 Appointment of Mr Parimal Raojibhai Patel as a director on 2025-03-07

View Document

18/03/2518 March 2025 Appointment of Mr Duncan Llewelyn Rendall as a director on 2025-03-07

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2008-11-26

View Document

28/01/2528 January 2025 Change of share class name or designation

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2010-01-01

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Change of details for Ms Lisa Ann Gregory as a person with significant control on 2023-12-10

View Document

18/12/2318 December 2023 Director's details changed for Ms Lisa Ann Gregory on 2023-12-10

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

03/08/233 August 2023 Director's details changed for Mr Robert Michael Featherstonehaugh Parsons on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mr Steven James Chalker as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Notification of Lisa Ann Gregory as a person with significant control on 2016-04-06

View Document

03/08/233 August 2023 Notification of Robert Michael Featherstonehaugh Parsons as a person with significant control on 2016-04-06

View Document

03/08/233 August 2023 Director's details changed for Ms Lisa Ann Gregory on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Ms Lisa Ann Gregory on 2023-08-03

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Change of details for Mr Steven James Chalker as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Steven James Chalker on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE AL3 7PR

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064487050002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064487050001

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES CHALKER / 18/01/2016

View Document

22/01/1622 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA ANN GREGORY / 18/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL FEATHERSTONEHAUGH PARSONS / 18/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES CHALKER / 18/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 01/01/10 STATEMENT OF CAPITAL GBP 980

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR ROBERT MICHAEL FEATHERSTONEHAGH PARSONS

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MRS LISA ANN GREGORY

View Document

08/01/108 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES CHALKER / 12/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 ADOPT ARTICLES 20/05/2009

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR LISA GREGORY

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MS LISA ANN GREGORY

View Document

07/01/097 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/0819 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT PARSONS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 7 MARSHALLS WAY, WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8HZ

View Document

10/12/0710 December 2007 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