UTILITY FOUR LTD

Company Documents

DateDescription
19/03/2519 March 2025 Previous accounting period shortened from 2024-06-26 to 2024-06-25

View Document

21/02/2521 February 2025 Termination of appointment of a Curious Enterprise Ltd as a director on 2025-02-10

View Document

30/01/2530 January 2025 Appointment of Mr Gary Eric Nield as a director on 2025-01-17

View Document

30/01/2530 January 2025 Termination of appointment of Gary Nield as a secretary on 2025-01-17

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Elliot Nield as a director on 2024-12-02

View Document

25/06/2425 June 2024 Annual accounts for year ending 25 Jun 2024

View Accounts

20/06/2420 June 2024 Registered office address changed from The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England to Thornciffe Hall Thorncliffe Hollingworth Hyde SK14 8JJ on 2024-06-20

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-06-26

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2023-06-27 to 2023-06-26

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2022-06-27

View Document

26/06/2326 June 2023 Annual accounts for year ending 26 Jun 2023

View Accounts

09/05/239 May 2023 Cessation of Borg Holdings Ltd as a person with significant control on 2022-12-09

View Document

09/05/239 May 2023 Appointment of A Curious Enterprise Ltd as a director on 2022-12-09

View Document

09/05/239 May 2023 Termination of appointment of Alastair James Latchford as a director on 2022-12-09

View Document

09/05/239 May 2023 Termination of appointment of Alexandra Nield as a director on 2022-12-09

View Document

09/05/239 May 2023 Notification of A Curious Enterprise Ltd as a person with significant control on 2022-12-09

View Document

17/03/2317 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-06-28

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

07/01/227 January 2022 Registered office address changed from Bank House the Paddock Wilmslow Road Handforth SK9 3HQ England to The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 2022-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-24 with updates

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

24/05/2124 May 2021 29/06/20 UNAUDITED ABRIDGED

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM SOUTHGATE 2 WILMSLOW ROAD HEALD GREEN CHEADLE SK8 3PW ENGLAND

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR OIGRES ESPINOZA

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA NIELD / 21/02/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR LATCHFORD / 21/02/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT NIELD / 21/02/2021

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR GARY NIELD

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR ELLIOT NIELD

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MISS ALEXANDRA NIELD

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR ALASTAIR LATCHFORD

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR MIA NIELD

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR IAN SELLMAN

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / BORG HOLDINGS LTD / 23/11/2020

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MRS MIA NIELD

View Document

27/11/1927 November 2019 CURREXT FROM 30/12/2019 TO 29/06/2020

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MISS OIGRES PONTON ESPINOZA

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS OIGRES PONTON ESPINOZA / 02/10/2019

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORG HOLDINGS LTD

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CRITCHLEY

View Document

09/10/199 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2019

View Document

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 30/12/17 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM THORNCLIFFE HALL THORNCLIFFE HOLLINGWORTH HYDE SK14 8JJ

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR IAN CHRISTOPHER SELLMAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR JOHN RAYMOND CRITCHLEY

View Document

19/12/1419 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

06/12/136 December 2013 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