UTILITIES SMART LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Liquidators' statement of receipts and payments to 2025-03-25

View Document

07/01/257 January 2025 Change of details for Mrs Joanne Emms as a person with significant control on 2024-11-30

View Document

07/01/257 January 2025 Change of details for Mr Mark Frederick Emms as a person with significant control on 2024-11-30

View Document

07/01/257 January 2025 Director's details changed for Mr Mark Frederick Emms on 2024-11-30

View Document

19/04/2419 April 2024 Statement of affairs

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Registered office address changed from C/O Counting North Salvus House Aykley Heads Durham City Durham DH1 5TS England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-04-08

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

28/10/2328 October 2023 Previous accounting period extended from 2023-01-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

23/01/2323 January 2023 Change of details for Mr Mark Frederick Emms as a person with significant control on 2020-04-16

View Document

21/01/2321 January 2023 Notification of Joanne Emms as a person with significant control on 2020-04-16

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

25/11/2125 November 2021 Change of details for Mr Mark Frederick Emms as a person with significant control on 2021-11-25

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/04/2016 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MARK FREDERICK EMMS / 01/11/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

03/11/193 November 2019 CESSATION OF JANICE DALE AS A PSC

View Document

03/11/193 November 2019 APPOINTMENT TERMINATED, DIRECTOR JANICE DALE

View Document

05/04/195 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE DALE / 25/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK EMMS / 25/06/2018

View Document

14/03/1814 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O RMT ACCOUNTANTS & BUSINESS ADVISORS LTD GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAN DALE / 22/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EMMS / 22/01/2016

View Document

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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