UTILITY INFRASTRUCTURE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/10/2414 October 2024 Registered office address changed from Unit 3 Portland Grove Chinley High Peak Derbyshire SK23 6AX England to Unit 3 Central Station Station Road Chapel-En-Le-Frith High Peak SK23 9RE on 2024-10-14

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/10/2310 October 2023 Cessation of Christopher David Grayson as a person with significant control on 2023-10-01

View Document

10/10/2310 October 2023 Termination of appointment of Hayley Louise Lambert as a director on 2023-10-01

View Document

10/10/2310 October 2023 Notification of Cd Grayson Holdings Limited as a person with significant control on 2023-10-01

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/05/2320 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

05/01/205 January 2020 DIRECTOR APPOINTED MS HAYLEY LOUISE LAMBERT

View Document

24/12/1924 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY LYNNE GRIMMANT

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIMMANT

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM UNIT 6 STRAND VIEW REGENT ROAD PORT OF LIVERPOOL LIVERPOOL L20 1HB UNITED KINGDOM

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID GRAYSON

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GRAYSON

View Document

30/07/1930 July 2019 CESSATION OF LYNNE GRIMMANT AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF ANDREW GRIMMANT AS A PSC

View Document

30/07/1930 July 2019 Registered office address changed from , Unit 6 Strand View Regent Road, Port of Liverpool, Liverpool, L20 1HB, United Kingdom to Unit 3 Central Station Station Road Chapel-En-Le-Frith High Peak SK23 9RE on 2019-07-30

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE GRIMMANT

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/03/1828 March 2018 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