UTILITY PRO SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Appointment of a voluntary liquidator |
12/09/2512 September 2025 New | Registered office address changed from Office Higginshaw Lane Royton Oldham OL2 6HQ England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2025-09-12 |
12/09/2512 September 2025 New | Resolutions |
12/09/2512 September 2025 New | Statement of affairs |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with updates |
11/04/2511 April 2025 | Registered office address changed from Unit 11 Technology House Whitehills Business Park Blackpool Lancashire FY4 5PS England to Office Higginshaw Lane Royton Oldham OL2 6HQ on 2025-04-11 |
11/04/2511 April 2025 | Cessation of Melissa Reid as a person with significant control on 2025-03-31 |
11/04/2511 April 2025 | Termination of appointment of Melissa Reid as a director on 2025-03-31 |
11/04/2511 April 2025 | Termination of appointment of Melissa Reid as a secretary on 2025-03-31 |
30/11/2430 November 2024 | Micro company accounts made up to 2024-05-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
30/07/2430 July 2024 | Registered office address changed from Office Higginshaw Lane Royton Oldham OL2 6HQ England to Unit 11 Technology House Whitehills Business Park Blackpool Lancashire FY4 5PS on 2024-07-30 |
24/07/2424 July 2024 | Appointment of Miss Melissa Reid as a secretary on 2024-07-24 |
24/07/2424 July 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/10/2318 October 2023 | Micro company accounts made up to 2023-05-31 |
04/09/234 September 2023 | Termination of appointment of Donna Louise Matthews as a director on 2023-09-04 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
28/02/2328 February 2023 | Termination of appointment of James Peter Mills as a director on 2023-02-24 |
03/01/233 January 2023 | Registered office address changed from Independence House Adelaide Street Heywood OL10 4HF England to Office Higginshaw Lane Royton Oldham OL2 6HQ on 2023-01-03 |
06/12/226 December 2022 | Appointment of Mr James Peter Mills as a director on 2022-12-02 |
25/10/2225 October 2022 | Termination of appointment of James Peter Mills as a director on 2022-10-24 |
11/10/2211 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
08/02/228 February 2022 | Registered office address changed from 20 Taunton Avenue Rochdale OL11 5LD United Kingdom to Independence House Adelaide Street Heywood OL10 4HF on 2022-02-08 |
03/02/223 February 2022 | Micro company accounts made up to 2021-05-31 |
26/01/2226 January 2022 | Appointment of Mr James Peter Mills as a director on 2022-01-13 |
26/01/2226 January 2022 | Appointment of Mrs Donna Louise Matthews as a director on 2022-01-13 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES |
21/05/2121 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
11/01/2111 January 2021 | CESSATION OF CAROLINE WALSH AS A PSC |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE WALSH |
11/01/2111 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL WALSH |
11/01/2111 January 2021 | DIRECTOR APPOINTED MR DARYL WALSH |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
03/02/203 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
21/06/1921 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS CAROLINE WALSH / 21/06/2019 |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
21/06/1921 June 2019 | Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to Office Higginshaw Lane Royton Oldham OL2 6HQ on 2019-06-21 |
21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE WALSH / 21/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/05/1811 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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