UTILITY HIVE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

17/02/2517 February 2025 Liquidators' statement of receipts and payments to 2025-01-10

View Document

18/01/2418 January 2024 Appointment of a voluntary liquidator

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Statement of affairs

View Document

16/01/2416 January 2024 Resolutions

View Document

27/12/2327 December 2023 Registered office address changed from 41 Greek Street Stockport SK3 8AX England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-12-27

View Document

24/10/2324 October 2023 Registered office address changed from Apiary House Merchants Quay Salford M50 3SS England to 41 Greek Street Stockport SK3 8AX on 2023-10-24

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM SUITE1A, 3RD FLOOR, 4 UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FALLOWS / 30/11/2020

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ADRIAN EVANS / 30/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086226740001

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK FALLOWS

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR NICK FALLOWS / 09/12/2017

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ADRIAN EVANS / 01/04/2020

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM BUSINESS SOLUTIONS CENTRE BLOCK A ALBION MILL POLLARD STREET MANCHESTER LANCASHIRE M4 7AJ

View Document

22/12/1722 December 2017 COMPANY NAME CHANGED EFFICIENT TRADING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/12/17

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR NICHOLAS FALLOWS

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 100

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM BLOCK A 12 POLLARD STREET MANCHESTER M4 7AJ ENGLAND

View Document

24/07/1324 July 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