UTILITY STREAM (USL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Change of details for Meif W.M Equity Lp as a person with significant control on 2024-11-21 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-03 with updates |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with updates |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
08/04/248 April 2024 | Director's details changed for Mr Mark Edwards on 2024-04-08 |
27/01/2427 January 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Change of details for Mr Naveed Qayyum as a person with significant control on 2023-05-03 |
04/05/234 May 2023 | Change of details for Mr Naveed Qayyum as a person with significant control on 2023-05-03 |
03/05/233 May 2023 | Change of details for Mr Naveed Qayyum as a person with significant control on 2023-05-03 |
03/05/233 May 2023 | Change of details for Mr Mark Edwards as a person with significant control on 2023-05-03 |
02/05/232 May 2023 | Notification of Meif W.M Equity Lp as a person with significant control on 2021-07-20 |
02/05/232 May 2023 | Notification of Mark Edwards as a person with significant control on 2019-12-17 |
02/05/232 May 2023 | Notification of Naveed Qayyum as a person with significant control on 2019-12-17 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-05 with no updates |
02/05/232 May 2023 | Withdrawal of a person with significant control statement on 2023-05-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Registered office address changed from 1-2 Pegasus House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 1-2 Pegasus House Pegasus Court, Tachbrook Park Drive Olympus Avenue Warwick CV34 6LW on 2022-12-15 |
15/12/2215 December 2022 | Registered office address changed from 1-2 Pegasus Court Tachbrook Park Warwick CV34 6LW England to 1-2 Pegasus House Pegasus Court Tachbrook Park Warwick CV34 6LW on 2022-12-15 |
14/12/2214 December 2022 | Appointment of Mr Paul Roger White as a director on 2022-11-01 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-05 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Registered office address changed from 4 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England to 1-2 Pegasus Court Tachbrook Park Warwick CV34 6LW on 2021-11-18 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Particulars of variation of rights attached to shares |
20/07/2120 July 2021 | Statement of capital following an allotment of shares on 2021-07-08 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | ADOPT ARTICLES 15/06/2020 |
23/06/2023 June 2020 | ARTICLES OF ASSOCIATION |
23/06/2023 June 2020 | ARTICLES OF ASSOCIATION |
23/06/2023 June 2020 | ARTICLES OF ASSOCIATION |
23/06/2023 June 2020 | ADOPT ARTICLES 15/06/2020 |
23/06/2023 June 2020 | 05/06/20 STATEMENT OF CAPITAL GBP 133.33 |
04/06/204 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112959300001 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
29/01/2029 January 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
03/01/203 January 2020 | SUB-DIVISION 17/12/19 |
03/01/203 January 2020 | VARYING SHARE RIGHTS AND NAMES |
02/01/202 January 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR OLIVER KRUC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112959300001 |
04/10/194 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM SUITE 51, LAKE VIEW HOUSE TOURNAMENT FIELDS WILTON DRIVE WARWICK CV34 6RG ENGLAND |
13/09/1913 September 2019 | DIRECTOR APPOINTED MR MARK EDWARDS |
12/09/1912 September 2019 | DIRECTOR APPOINTED MR OLIVER KRUC |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM CHANDOS BUSINESS CENTRE 87 WARWICK STREET ROYAL LEAMINGTON SPA CV32 4RJ UNITED KINGDOM |
30/04/1830 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEED QAYYUM / 30/04/2018 |
09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
06/04/186 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UTILITY STREAM (USL) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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