UTILIGROUP LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Registration of charge 090070420006, created on 2025-04-22

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

19/04/2419 April 2024 Full accounts made up to 2023-12-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Mathew Bridge on 2023-10-30

View Document

28/04/2328 April 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Director's details changed for Mr Mathew Bridge on 2023-04-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/03/2230 March 2022 Satisfaction of charge 090070420004 in full

View Document

04/03/224 March 2022 Termination of appointment of Steven Paul Gosling as a director on 2022-03-01

View Document

04/03/224 March 2022 Appointment of Mr Mathew Bridge as a director on 2022-03-01

View Document

24/01/2224 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTOPHER HIRST / 28/10/2019

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 CESSATION OF NORTHEDGE CAPITAL I GP LLP AS A PSC

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESG-UTILIGROUP BIDCO LIMITED

View Document

25/10/1725 October 2017 AUDITOR'S RESIGNATION

View Document

29/08/1729 August 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

14/08/1714 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 ALTER ARTICLES 22/05/2017

View Document

01/06/171 June 2017 ARTICLES OF ASSOCIATION

View Document

09/05/179 May 2017 ALTER ARTICLES 13/04/2017

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090070420004

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090070420002

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090070420003

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090070420001

View Document

24/04/1724 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/04/16

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED PHILIP GALATI

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FURNESS

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY HAYNES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR JANETTE ICETON

View Document

21/04/1721 April 2017 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN KELLY

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR JON PICKERING

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN GOSLING

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK COYLE

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE LYNN ICETON / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGH EVANS / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GREEN / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRY FURNESS / 04/04/2017

View Document

25/11/1625 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 18/07/16 STATEMENT OF CAPITAL GBP 104.90

View Document

13/09/1613 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/165 August 2016 ADOPT ARTICLES 18/07/2016

View Document

13/05/1613 May 2016 AUDITOR'S RESIGNATION

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR GARY HAYNES

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR MARK ANTHONY COYLE

View Document

08/02/168 February 2016 SECOND FILING FOR FORM SH01

View Document

22/01/1622 January 2016 17/11/15 STATEMENT OF CAPITAL GBP 104.583

View Document

18/01/1618 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1614 January 2016 21/05/15 STATEMENT OF CAPITAL GBP 101.57

View Document

01/12/151 December 2015 ADOPT ARTICLES 17/11/2015

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM ALLIANCE HOUSE LIBRARY ROAD CLAYTON-LE-WOODS CHORLEY LANCASHIRE PR6 7EN

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS JANETTE LYNN ICETON

View Document

16/06/1516 June 2015 ARTICLES OF ASSOCIATION

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR MARTIN EVANS

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR ANDREW GREEN

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR JOHN HARRY FURNESS

View Document

30/10/1430 October 2014 22/10/14 STATEMENT OF CAPITAL GBP 100.00

View Document

07/08/147 August 2014 COMPANY NAME CHANGED DWF APOLLO TOPCO LIMITED CERTIFICATE ISSUED ON 07/08/14

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090070420003

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090070420002

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR IAN FRANCIS KELLY

View Document

10/07/1410 July 2014 ADOPT ARTICLES 20/06/2014

View Document

10/07/1410 July 2014 20/06/14 STATEMENT OF CAPITAL GBP 99.05

View Document

10/07/1410 July 2014 SUB-DIVISION 20/06/14

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED JON PICKERING

View Document

10/07/1410 July 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA UNITED KINGDOM

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

04/07/144 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/144 July 2014 CHANGE OF NAME 20/06/2014

View Document

02/07/142 July 2014 SECRETARY APPOINTED STEVEN GOSLING

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090070420001

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED ANDREW GREEN

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER HIRST

View Document

23/04/1423 April 2014 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