UTILITY DERIVATIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-04-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/12/1519 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 3 ST. CHARLES PLACE WEYBRIDGE SURREY KT13 8XJ

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 78 THETFORD ROAD NEW MALDEN SURREY KT3 5DT ENGLAND

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 19/11/13 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR MICHAEL DAVID RIVALLAND

View Document

25/05/1325 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES LOWE

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARILYN RIVALLAND

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/01/1129 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDOUARD RIVALLAND / 30/06/2010

View Document

29/01/1129 January 2011 REGISTERED OFFICE CHANGED ON 29/01/2011 FROM 37 MARLBOROUGH DRIVE WEYBRIDGE SURREY KT13 8PA

View Document

29/01/1129 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MARC EDOUARD RIVALLAND / 30/06/2010

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC EDOUARD RIVALLAND / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARK CHRISTOPHER LOWE / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN RIVALLAND / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MONIQUE LOUISE RIVALLAND / 02/12/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LOWE / 03/07/2008

View Document

22/05/0822 May 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MS MONIQUE LOUISE RIVALLAND

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MRS MARILYN RIVALLAND

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 78 THETFORD ROAD NEW MALDEN SURREY KT3 5DT

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 37 MARLBOROUGH DRIVE WEYBRIDGE SURREY KT13 8PA

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: TEMPLE COURT 107 OXFORD ROAD COWLEY OXFORD OXFORDSHIRE OX4 2ER

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED PATHTRAN LIMITED CERTIFICATE ISSUED ON 28/01/00

View Document

22/11/9922 November 1999 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