UTILIGROUP HOLDINGS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFull accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Registration of charge 036423220010, created on 2025-04-22

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-01 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

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

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

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

20/04/2220 April 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Satisfaction of charge 036423220008 in full

View Document

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

View Document

04/03/224 March 2022 Termination of appointment of Steven Paul Gosling 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

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/10/1725 October 2017 AUDITOR'S RESIGNATION

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

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

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036423220008

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED PHILIP GALATI

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036423220007

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036423220006

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036423220005

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN GOSLING

View Document

25/04/1725 April 2017 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FURNESS

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/05/1613 May 2016 AUDITOR'S RESIGNATION

View Document

01/10/151 October 2015 SAIL ADDRESS CHANGED FROM: ALLIANCE HOUSE LIBRARY ROAD CLAYTON LE WOODS CHORLEY LANCASHIRE PR6 7EN UNITED KINGDOM

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

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

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 SALE OF COMP SUBSIDIARY APPROVED 11/07/2014

View Document

18/08/1418 August 2014 ALTER ARTICLES 11/07/2014

View Document

18/08/1418 August 2014 ARTICLES OF ASSOCIATION

View Document

07/08/147 August 2014 COMPANY NAME CHANGED UTILIGROUP LIMITED CERTIFICATE ISSUED ON 07/08/14

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MARTIN EVANS

View Document

24/07/1424 July 2014 SECRETARY APPOINTED MR STEVEN PAUL GOSLING

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036423220006

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036423220007

View Document

10/07/1410 July 2014 SECTIONS 175 AND 180 OF CA 2006 20/06/2014

View Document

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

View Document

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

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR STEVEN PAUL GOSLING

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MAKINSON

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-SMITH

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR JOHN HARRY FURNESS

View Document

26/06/1426 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 5000.01

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036423220005

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR JOHN HEATCOAT GRANT

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KENNEDY

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER KENNEDY

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER HIRST

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR ANDREW GREEN

View Document

29/04/1329 April 2013 AUDITOR'S RESIGNATION

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/11/1214 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 SAIL ADDRESS CHANGED FROM: UNIT 2D PHOENIX PARK BLACKBURN LANCASHIRE BB1 5RW UNITED KINGDOM

View Document

13/10/1113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECTION 519 CA 2006

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, PHOENIX PARK, BLACKBURN, LANCASHIRE, BB1 5RW

View Document

16/12/1016 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNES

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 ADOPT ARTICLES 21/06/2010

View Document

06/07/106 July 2010 DIRECTOR APPOINTED ANTHONY PAUL BARNES

View Document

06/07/106 July 2010 DIRECTOR APPOINTED NICHOLAS BENSON KENNEDY

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR TIMOTHY DAVID JACKSON-SMITH

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ATKIN

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/0919 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/10/099 October 2009 COMPANY NAME CHANGED FORMFILL HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/10/09

View Document

09/10/099 October 2009 CHANGE OF NAME 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENSON KENNEDY / 01/10/2009

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGH EVANS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN ATKIN / 01/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 AUDITOR'S RESIGNATION

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: BLACKBURN TECHNOLOGY CENTRE, CHALLENGE WAY, BLACKBURN, BB1 5QB

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 ADOPTARTICLES14/01/00

View Document

19/10/9919 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9925 January 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

25/01/9925 January 1999 COMPANY NAME CHANGED EVER 1046 LIMITED CERTIFICATE ISSUED ON 25/01/99

View Document

18/01/9918 January 1999 S-DIV 15/12/98

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 ADOPT MEM AND ARTS 15/12/98

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NC INC ALREADY ADJUSTED 15/12/98

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: SUN ALLIANCE HOUSE 35 MOSLEY, STREET,, NEWCASTLE UPON TYNE, NE1 1XX

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 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