UTILITIES 400 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-09-27

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2023-09-25 to 2023-09-24

View Document

27/09/2327 September 2023 Annual accounts for year ending 27 Sep 2023

View Accounts

23/09/2323 September 2023 Total exemption full accounts made up to 2022-09-27

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2022-09-26 to 2022-09-25

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-09-27

View Document

27/09/2227 September 2022 Current accounting period shortened from 2021-09-27 to 2021-09-26

View Document

27/09/2227 September 2022 Annual accounts for year ending 27 Sep 2022

View Accounts

27/09/2127 September 2021 Annual accounts for year ending 27 Sep 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-09-27

View Document

27/09/2027 September 2020 Annual accounts for year ending 27 Sep 2020

View Accounts

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

26/06/1926 June 2019 27/09/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 Annual accounts for year ending 27 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

27/06/1827 June 2018 27/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 Annual accounts small company total exemption made up to 27 September 2016

View Document

27/09/1727 September 2017 Annual accounts for year ending 27 Sep 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

28/06/1728 June 2017 PREVSHO FROM 28/09/2016 TO 27/09/2016

View Document

27/09/1627 September 2016 Annual accounts for year ending 27 Sep 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

22/07/1522 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM CLIVE HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET

View Document

01/10/141 October 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR STEPHEN ANDREW CLOSE

View Document

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / DENISE OSBORNE / 10/04/2014

View Document

01/08/131 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

27/09/1227 September 2012 PREVSHO FROM 29/09/2011 TO 28/09/2011

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

26/08/1126 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/02/118 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DENISE OSBORNE / 14/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLOSE / 14/07/2010

View Document

13/09/1013 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: UNITY HOUSE CLIVE STREET BOLTON BL1 1ET

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/11/0616 November 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/04/0310 April 2003 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: TRINITY HOUSE BREIGHTMET STREET BOLTON LANCASHIRE BL2 1BR

View Document

08/04/038 April 2003 ORDER OF COURT - RESTORATION 08/04/03

View Document

07/05/027 May 2002 STRUCK OFF AND DISSOLVED

View Document

15/01/0215 January 2002 FIRST GAZETTE

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 11 HILLSIDE AVENUE BROMLEY CROSS BOLTON LANCASHIRE BL7 9NG

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: UK COMPANYSHOP LIMITED THE SHEILLING, BANK LANE, ABBERLEY WORCESTER WORCESTERSHIRE WR6 6BQ

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 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