UTILITY SMART CONNECTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
02/09/242 September 2024 | Change of details for Mr Carl Peter Edwards as a person with significant control on 2024-09-02 |
02/09/242 September 2024 | Director's details changed for Mr Carl Peter Edwards on 2024-09-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Registered office address changed from 9a Bridge Street Ramsbottom Bury Lancashire BL0 9AB United Kingdom to Europa House Barcroft Street Bury Lancashire BL9 5BT on 2023-05-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2022-11-30 with updates |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Director's details changed for Mr Carl Peter Edwards on 2022-09-21 |
21/09/2221 September 2022 | Director's details changed for Mr Christopher Philip Fellone on 2022-09-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-15 with updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM IMPERIAL HOUSE 79-81 HORNBY STREET BURY LANCASHIRE BL9 5BN UNITED KINGDOM |
09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
14/03/1914 March 2019 | 28/02/19 STATEMENT OF CAPITAL GBP 100 |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 37 TANGMERE AVENUE HEYWOOD OL10 2WA UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
15/03/1715 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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