UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Appointment of Mrs Melanie Anne Danzig as a director on 2024-12-13

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/11/246 November 2024 Cessation of Maximilian Ernest Danzig as a person with significant control on 2016-04-06

View Document

05/11/245 November 2024 Second filing of Confirmation Statement dated 2026-11-30

View Document

05/11/245 November 2024 Notification of Utilities Securities Limited as a person with significant control on 2016-04-06

View Document

25/10/2425 October 2024 Second filing of Confirmation Statement dated 2019-11-30

View Document

23/10/2423 October 2024 Change of details for Mr Maximilian Ernest Danzig as a person with significant control on 2019-11-30

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/02/215 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/03/2023 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 Confirmation statement made on 2019-11-30 with no updates

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/03/1914 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

15/03/1815 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 Confirmation statement made on 2016-11-30 with updates

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

27/09/1527 September 2015 Registered office address changed from , 54 Pratt Road, Rushden, Northamptonshire, NN10 0EQ, England to 54 Pratt Road Rushden Northamptonshire NN10 0EQ on 2015-09-27

View Document

27/09/1527 September 2015 REGISTERED OFFICE CHANGED ON 27/09/2015 FROM 3 HEVER CLOSE RUSHDEN NORTHAMPTONSHIRE NN10 0TP

View Document

27/09/1527 September 2015 REGISTERED OFFICE CHANGED ON 27/09/2015 FROM 54 PRATT ROAD RUSHDEN NORTHAMPTONSHIRE NN10 0EQ ENGLAND

View Document

27/09/1527 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN ERNEST DANZIG / 27/09/2015

View Document

27/09/1527 September 2015 Registered office address changed from , 3 Hever Close, Rushden, Northamptonshire, NN10 0TP to 54 Pratt Road Rushden Northamptonshire NN10 0EQ on 2015-09-27

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY HELEN DANZIG

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/01/1415 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/12/1215 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/12/113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN ERNEST DANZIG / 30/11/2009

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/01/0327 January 2003

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 3 HEVER CLOSE RUSHDEN NORTHANTS NN10 0TP

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 12 CRAKERS MEAD ROSSLYN ROAD WATFORD HERTFORDSHIRE WD18 0JZ

View Document

22/01/0322 January 2003

View Document

12/12/0212 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 £ NC 1000/150000 20/09

View Document

12/12/0212 December 2002 NC INC ALREADY ADJUSTED 20/09/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: SUITE 6 HARTCRAN HOUSE GIBBS COUCH CARPENDERS PARK WATFORD WD19 5EZ

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: PARK HOUSE 15-19 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD1 8QU

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 77 HEMPSTEAD ROAD WATFORD HERTFORDSHIRE WD1 3HD

View Document

18/03/9818 March 1998

View Document

25/11/9725 November 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/11/97

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 77 HEMPSTEAD ROAD WATFORD HERTFORDSHIRE WD1 3HD

View Document

19/03/9719 March 1997

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

01/08/961 August 1996

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 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