UTILITIES CONNECTIONS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050561440002

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050561440001

View Document

10/02/2010 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1911 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR JONATHAN PETER DAVIES

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN COOKE

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / UTILITIES CONSULTANCY HOLDINGS LIMITED / 27/02/2019

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UTILITIES CONSULTANCY HOLDINGS LIMITED

View Document

12/11/1812 November 2018 CESSATION OF ARWEL ESMOR LLOYD AS A PSC

View Document

12/11/1812 November 2018 CESSATION OF DILYS GLENWEN LLOYD AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

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

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN HELENA COOKE / 29/08/2017

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 ADOPT ARTICLES 01/09/2017

View Document

04/12/174 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2017

View Document

04/12/174 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MRS DILYS GLENWEN LLOYD / 24/11/2017

View Document

19/09/1719 September 2017 01/06/17 STATEMENT OF CAPITAL GBP 60

View Document

18/09/1718 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

18/09/1718 September 2017 ADOPT ARTICLES 06/01/2017

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILYS GLENWEN LLOYD

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN HELENA LLOYD / 02/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 01/06/16 STATEMENT OF CAPITAL GBP 60

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS KATHRYN HELENA LLOYD

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050561440001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY ARWEL LLOYD

View Document

05/11/135 November 2013 SECRETARY APPOINTED MRS DILYS GLENWEN LLOYD

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 60

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/08/1222 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1215 August 2012 15/08/12 STATEMENT OF CAPITAL GBP 80

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SWINDLEY

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SWINDLEY

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 25/02/11 FULL LIST AMEND

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/04/1114 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARWEL ESMOR LLOYD / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SWINDLEY / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILYS GLENWEN LLOYD / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SWINDLEY / 31/03/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information